Search icon

JAZZY KREATIVENEZZ INC. - Florida Company Profile

Company Details

Entity Name: JAZZY KREATIVENEZZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAZZY KREATIVENEZZ 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: 23 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2020 (5 years ago)
Document Number: P15000027195
FEI/EIN Number 81-1228394

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6811 NW 15 AVE, MIAMI, FL, 33147, US
Mail Address: P O Box 972663, MIAMI, FL, 33197, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE TRINIDAD ANNASTACIA Chief Executive Officer 2830 Devonwood Ave, MIRAMAR, FL, 33025
De Trinidad Annastacia Agent 2830 Devonwood Ave, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-29 De Trinidad, Annastacia -
CHANGE OF MAILING ADDRESS 2020-05-15 6811 NW 15 AVE, SUITE A, MIAMI, FL 33147 -
REINSTATEMENT 2020-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 2830 Devonwood Ave, MIRAMAR, FL 33025 -
REINSTATEMENT 2018-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 6811 NW 15 AVE, SUITE A, MIAMI, FL 33147 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-05-15
REINSTATEMENT 2018-01-04
Domestic Profit 2015-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State