Search icon

JIECHER, INC. - Florida Company Profile

Company Details

Entity Name: JIECHER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIECHER, 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: 11 Oct 1995 (30 years ago)
Document Number: P95000077941
FEI/EIN Number 650613787

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

Address: 4600 NORTHWEST 7 AVENUE, MIAMI, FL, 33127
Mail Address: 1744 N.W. 192 STREET, MIAMI, FL, 33056, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paschal Fletcher AIII Director 1744 NW 192ND ST, MIAMI GARDENS, FL, 33056
Paschal Fletcher AIII President 1744 NW 192ND ST, MIAMI GARDENS, FL, 33056
Paschal Fletcher AIII Secretary 1744 NW 192ND ST, MIAMI GARDENS, FL, 33056
Paschal Fletcher AIII Treasurer 1744 NW 192ND ST, MIAMI GARDENS, FL, 33056
PASCHAL FLETCHER A Agent 1744 N.W. 192 STREET, MIAMI, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2000-11-17 4600 NORTHWEST 7 AVENUE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 1996-04-12 PASCHAL, FLETCHER AIII -
REGISTERED AGENT ADDRESS CHANGED 1996-04-12 1744 N.W. 192 STREET, MIAMI, FL 33056 -
CHANGE OF PRINCIPAL ADDRESS 1995-11-13 4600 NORTHWEST 7 AVENUE, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State