Entity Name: | JESSE'S PLACE AQUARIUM INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JESSE'S PLACE AQUARIUM INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jan 2015 (10 years ago) |
Document Number: | P15000002765 |
FEI/EIN Number |
47-2813493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2640 NE 135 STREET, #402, NORTH MIAMI, FL, 33181, US |
Mail Address: | 2640 NE 135 STREET, #402, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENTO LAZARO | President | 2640 NE 135 STREET, #402, NORTH MIAMI, FL, 33181 |
GONZALEZ YODIOSMAY | Agent | 4951 W 6TH AVE, HIALEAH, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000015087 | REEF SOULTIONS | ACTIVE | 2022-02-07 | 2027-12-31 | - | 2640 NE 135TH STREET, APT#402, NORTH MIAMI, FL, 33181 |
G15000008259 | REEF SOLUTIONS | EXPIRED | 2015-01-23 | 2020-12-31 | - | 2640 NE 135 ST, #402, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 2640 NE 135 STREET, #402, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 2640 NE 135 STREET, #402, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | GONZALEZ, YODIOSMAY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 4951 W 6TH AVE, HIALEAH, FL 33012 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000378525 | TERMINATED | 1000000895869 | DADE | 2021-07-23 | 2041-07-28 | $ 2,986.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000154629 | TERMINATED | 1000000882292 | DADE | 2021-03-31 | 2041-04-07 | $ 1,639.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000713073 | TERMINATED | 1000000800578 | DADE | 2018-10-16 | 2038-10-24 | $ 6,218.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000525980 | TERMINATED | 1000000790055 | MIAMI-DADE | 2018-07-17 | 2028-07-25 | $ 890.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-01 |
Domestic Profit | 2015-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State