Search icon

JB BEHAVIOR CORP - Florida Company Profile

Company Details

Entity Name: JB BEHAVIOR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JB BEHAVIOR 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: 16 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: P18000094813
FEI/EIN Number 83-2623680

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

Address: 9511 SW 155 Ave, Miami, FL, 33196, US
Mail Address: 9511 SW 155 Ave, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De la Barca ASUNCION C President 9511 SW 155 Ave, Miami, FL, 33196
De la Barca JOSE A Vice President 9511 SW 155 Ave, Miami, FL, 33196
DE LA BARCA ASUNCION C Agent 9511 SW 155 Ave, Miami, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000100072 PLAYCARE LEARNING CENTER EXPIRED 2019-09-12 2024-12-31 - 14709 SW 42ND ST, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 9511 SW 155 Ave, Miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2024-04-14 9511 SW 155 Ave, Miami, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-14 9511 SW 155 Ave, Miami, FL 33196 -
REINSTATEMENT 2023-01-18 - -
REGISTERED AGENT NAME CHANGED 2023-01-18 DE LA BARCA, ASUNCION C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
REINSTATEMENT 2023-01-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-03-10
Domestic Profit 2018-11-16

Date of last update: 01 May 2025

Sources: Florida Department of State