Entity Name: | JSQUARED PRODUCTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JSQUARED PRODUCTIONS 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: | 13 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (8 years ago) |
Document Number: | P15000068522 |
FEI/EIN Number |
47-4808379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2841 SW 149TH PL, MIAMI, FL, 33185, US |
Mail Address: | 2841 SW 149TH PL, MIAMI, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ JANELLE MARIE | President | 2841 SW 149TH PL, MIAMI, FL, 33185 |
RODRIGUEZ JANELLE MARIE | Director | 2841 SW 149TH PL, MIAMI, FL, 33185 |
RUIZ JANET | Secretary | 2841 SW 149TH PL, MIAMI, FL, 33185 |
RUIZ JANET | Director | 2841 SW 149TH PL, MIAMI, FL, 33185 |
RODRIGUEZ JANELLE MARIE | Agent | 2841 SW 149TH PL, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-11-27 | 2841 SW 149TH PL, MIAMI, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2017-11-27 | 2841 SW 149TH PL, MIAMI, FL 33185 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-27 | 2841 SW 149TH PL, MIAMI, FL 33185 | - |
REINSTATEMENT | 2017-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | RODRIGUEZ, JANELLE MARIE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-12 |
AMENDED ANNUAL REPORT | 2017-11-27 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State