Search icon

J.B. WAVES, INC. - Florida Company Profile

Company Details

Entity Name: J.B. WAVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.B. WAVES, 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: 05 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: P17000073667
FEI/EIN Number 82-2997840

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

Address: 14001 NW 84 CT, Miami Lakes, FL, 33016, US
Mail Address: 14001 NW 84 CT, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIOS JORGE L Secretary 14001 NW 84 CT, Miami Lakes, FL, 33016
BARRIOS JORGE L Treasurer 14001 NW 84 CT, Miami Lakes, FL, 33016
BARRIOS JORGE L Agent 14001 NW 84 CT, Miami Lakes, FL, 33016
BARRIOS JORGE L Director 14001 NW 84 CT, Miami Lakes, FL, 33016
BARRIOS JORGE L President 14001 NW 84 CT, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 14001 NW 84 CT, 3402, Miami Lakes, FL 33016 -
REINSTATEMENT 2024-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 14001 NW 84 CT, 3402, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-02-06 14001 NW 84 CT, 3402, Miami Lakes, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-12-20 BARRIOS, JORGE L -
REINSTATEMENT 2021-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-02-06
ANNUAL REPORT 2022-04-15
REINSTATEMENT 2021-12-20
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-26
Domestic Profit 2017-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State