Search icon

JRC PROJECTS CORP - Florida Company Profile

Company Details

Entity Name: JRC PROJECTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JRC PROJECTS 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: 22 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2023 (a year ago)
Document Number: P16000007669
FEI/EIN Number 38-3989132

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

Mail Address: 14850 SW 26 ST, 103, MIAMI, FL, 33185, US
Address: 1007 CARIBBEAN BLVD, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTORELL'S OFFICE LLC Agent 1007 CARIBBEAN BLVD, CUTLER BAY, FL, 33189
CHIQUITO JUAN R President 14850 SW 26 ST, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-25 1007 CARIBBEAN BLVD, SUITE 202-6, CUTLER BAY, FL 33189 -
REINSTATEMENT 2023-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-25 1007 CARIBBEAN BLVD, SUITE 202-6, CUTLER BAY, FL 33189 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-18 MARTORELL'S OFFICE LLC -
CHANGE OF MAILING ADDRESS 2021-03-18 1007 CARIBBEAN BLVD, SUITE 202-6, CUTLER BAY, FL 33189 -
REINSTATEMENT 2021-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-25
ANNUAL REPORT 2022-03-19
REINSTATEMENT 2021-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State