Search icon

J MOBIL INC. - Florida Company Profile

Company Details

Entity Name: J MOBIL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J MOBIL 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: 29 Jan 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2022 (2 years ago)
Document Number: M26609
FEI/EIN Number 592623246

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

Address: 1550 NW 17TH AVE, MIAMI, FL, 33125-2325, US
Mail Address: 1550 NW 17TH AVE, MIAMI, FL, 33125-2325, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA DAYRO A President 1550 NW 17TH AVE, MIAMI, FL, 331252325
ACOSTA GUERRA CARLOS A Vice President 228 NW48TH CT, MIAMI, FL, 331265118
ACOSTA DAYRO A Agent 1550 NW 17TH AVE, MIAMI, FL, 331252325

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-20 1550 NW 17TH AVE, MIAMI, FL 33125-2325 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 1550 NW 17TH AVE, MIAMI, FL 33125-2325 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 1550 NW 17TH AVE, MIAMI, FL 33125-2325 -
AMENDMENT 2022-11-15 - -
REGISTERED AGENT NAME CHANGED 2022-11-15 ACOSTA, DAYRO A. -
REINSTATEMENT 2017-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 1999-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-07-12
Amendment 2022-11-15
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-04
REINSTATEMENT 2017-02-03
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State