Search icon

JARED SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: JARED SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JARED SOLUTIONS 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: 21 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2023 (2 years ago)
Document Number: P19000087233
FEI/EIN Number 84-4179602

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

Address: 15680 SW 127 AVE, MIAMI, FL, 33177, US
Mail Address: 15680 SW 127 AVE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRACTOR, LLC Agent -
VELASQUEZ CASTILLO GUSTAVO J President 15680 SW 127 AVE, MIAMI, FL, 33177
VANESSA AVILAN S Vice President 15680 SW 127 AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 15680 SW 127 AVE, APT 106, MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 15680 SW 127 AVE, APT 106, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2024-03-29 15680 SW 127 AVE, APT 106, MIAMI, FL 33177 -
REINSTATEMENT 2023-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-11-15 contractor -
REINSTATEMENT 2021-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
REINSTATEMENT 2023-05-13
REINSTATEMENT 2021-11-15
AMENDED ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2020-05-20
Domestic Profit 2019-11-21

Date of last update: 02 May 2025

Sources: Florida Department of State