Search icon

JOYERIA LA FE, INC. - Florida Company Profile

Company Details

Entity Name: JOYERIA LA FE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOYERIA LA FE, 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: 07 Nov 1983 (41 years ago)
Document Number: G68054
FEI/EIN Number 592335385

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

Address: 1177 WEST 29TH STREET, HIALEAH, FL, 33012, US
Mail Address: 1177 WEST 29TH STREET, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ CLARIVEL President 1177 WEST 29TH STREET, HIALEAH, FL, 33012
MARTINEZ CLARIVEL Treasurer 1177 WEST 29TH STREET, HIALEAH, FL, 33012
MARTINEZ JEZIEL Vice President 1177 WEST 29TH STREET, HIALEAH, FL, 33012
MARTINEZ CLARIVEL Agent 1177 WEST 29TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 1177 WEST 29TH STREET, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2016-02-16 MARTINEZ, CLARIVEL -
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 1177 WEST 29TH STREET, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2015-03-24 1177 WEST 29TH STREET, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-10-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State