Search icon

J.A.V.S CORP - Florida Company Profile

Company Details

Entity Name: J.A.V.S CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.A.V.S CORP 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: 14 May 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 May 2016 (9 years ago)
Document Number: P15000043372
FEI/EIN Number 47-4083669

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

Address: 2500 NW 79 AVE, MIAMI, FL, 33122, US
Mail Address: 2500 NW 79 AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO VENTURA JUAN A President 2500 NW 79 AVE, MIAMI, FL, 33122
LOVERA MAXIMILLIAN Vice President 2500 NW 79 AVE, MIAMI, FL, 33122
LOVERA MAXIMILLIAN Agent 2500 NW 79 AVE, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000048333 BUITRAGO CIGARS ACTIVE 2015-05-15 2025-12-31 - 2500 NW 79TH AVE, 279, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
AMENDMENT 2016-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-19 2500 NW 79 AVE, SUITE 279, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2016-05-19 2500 NW 79 AVE, SUITE 279, MIAMI, FL 33122 -
AMENDMENT 2015-05-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-05-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State