Search icon

JARDINE RE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: JARDINE RE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JARDINE RE INTERNATIONAL, 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: 15 Jan 1998 (27 years ago)
Document Number: P98000004795
FEI/EIN Number 650804632

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

Address: 12485 SW 137th Avenue, SUITE 212, MIAMI, FL, 33157, US
Mail Address: 12485 SW 137th Avenue, SUITE 212, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA JARDINE RICHARD G President 13370 S.W. 131 STREET, SUITE 107, MIAMI, FL, 33186
DA SILVA JARDINE RICHARD G Director 13370 S.W. 131 STREET, SUITE 107, MIAMI, FL, 33186
DA SILVA RICHARD G Agent 13370 S.W. 131 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-23 12485 SW 137th Avenue, SUITE 212, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2024-07-23 12485 SW 137th Avenue, SUITE 212, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2006-01-29 DA SILVA, RICHARD G -
REGISTERED AGENT ADDRESS CHANGED 2005-01-07 13370 S.W. 131 STREET, SUITE 107, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State