Search icon

JSQUARED PRODUCTIONS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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