Search icon

JURANIA ENTERPRISES, INC. - Florida Company Profile

Company Details

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

JURANIA ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Aug 1989 (36 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L07631
FEI/EIN Number 650198118

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

Address: 6301 BISCAYNE BLVD., STE 202, MIAMI, FL, 33138
Mail Address: 753 NW 12TH COURT, MIAMI, FL, 33125, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WONG, JULIO LEE President 10621 SW 21 LANE, MIAMI, FL
WONG, JULIO LEE Director 10621 SW 21 LANE, MIAMI, FL
QUI9ROZ, FIDELINA URANIA Secretary 753 NW 12 CT., MIAMI, FL
QUI9ROZ, FIDELINA URANIA Director 753 NW 12 CT., MIAMI, FL
CATURLA, GEORGE D. Agent 450 WEST FLAGLER ST, MIAMI, FL, 33130
QUI9ROZ, FIDELINA URANIA Treasurer 753 NW 12 CT., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-18 - -
CHANGE OF MAILING ADDRESS 2005-10-18 6301 BISCAYNE BLVD., STE 202, MIAMI, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 450 WEST FLAGLER ST, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 1992-04-22 6301 BISCAYNE BLVD., STE 202, MIAMI, FL 33138 -

Documents

Name Date
REINSTATEMENT 2005-10-18
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-03-17
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State