Search icon

JSCH ENTERPRICES INC. - Florida Company Profile

Company Details

Entity Name: JSCH ENTERPRICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JSCH ENTERPRICES 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: 28 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2020 (5 years ago)
Document Number: P17000019197
FEI/EIN Number NOT APPLICABLE

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

Address: 9817 S.W. 40 ST., MIAMI, FL, 33165, US
Mail Address: 9817 S.W. 40 ST., MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO YURIANI S President 10991 SW 57TH TERR, MIAMI, FL, 33173
BLANCO YURIANI S Secretary 10991 SW 57TH TERR, MIAMI, FL, 33173
BLANCO YURIANI S Agent 10991 SW 57TH TERR, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045054 EL MAGUEY TAQUERO MUCHO ACTIVE 2024-04-02 2029-12-31 - 9817 SW 40 SR, MIAMI, FL, 33165
G17000023103 EL MAGUEY TAQUERO MUCHO EXPIRED 2017-03-03 2022-12-31 - 9817 SW 40 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-02-26 - -
REGISTERED AGENT NAME CHANGED 2020-02-26 BLANCO, YURIANI S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-06 10991 SW 57TH TERR, MIAMI, FL 33173 -
AMENDMENT 2017-05-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000161240 TERMINATED 1000000949551 DADE 2023-04-10 2043-04-12 $ 3,412.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-02-26
Amendment 2018-11-06
ANNUAL REPORT 2018-04-13
Amendment 2017-05-04
Domestic Profit 2017-02-28

Date of last update: 02 May 2025

Sources: Florida Department of State