Search icon

JESSE'S PLACE AQUARIUM INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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