Search icon

JURAGO FARMS INC - Florida Company Profile

Company Details

Entity Name: JURAGO FARMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JURAGO FARMS 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: 29 Aug 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2020 (4 years ago)
Document Number: P16000071680
FEI/EIN Number 81-4038676

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

Address: 16400 SW 209 AVE, MAIMI, FL, 33187, US
Mail Address: 446 NW 17TH CT, HOMESTEAD, FL, 33030, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ VELASCO EDUARDO I President 446 NW 17TH CT, HOMESTEAD, FL, 33030
RAMIREZ VELASCO ALEX Vice President 446 NW 17TH CT, HOMESTEAD, FL, 33030
RAMIREZ GOMEZ JUAN Director 446 NW 17TH CT, HOMESTEAD, FL, 33030
RAMIREZ VELASCO JUAN D Secretary 446 NW 17TH CT, HOMESTEAD, FL, 33030
RAMIREZ GOMEZ JUAN Sr. Agent 446 NW 17TH CT, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 446 NW 17TH CT, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2021-04-29 16400 SW 209 AVE, MAIMI, FL 33187 -
AMENDMENT 2020-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 16400 SW 209 AVE, MAIMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2018-05-01 RAMIREZ GOMEZ, JUAN, Sr. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
Amendment 2020-11-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State