Search icon

J.L.G. JEWELRY DESIGNERS, INC. - Florida Company Profile

Company Details

Entity Name: J.L.G. JEWELRY DESIGNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.L.G. JEWELRY DESIGNERS, 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: 05 Oct 1987 (38 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: M60191
FEI/EIN Number 650008822

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

Address: 12801 W. SUNRISE BLVD., SUITE 343, SUNRISE, FL, 33323, US
Mail Address: PO BOX 940125, MIAMI, FL, 33194, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ SUSAN L President PO BOX 940125, MIAMI, FL, 33194
GOMEZ SUSAN L Treasurer PO BOX 940125, MIAMI, FL, 33194
GOMEZ SUSAN L Secretary PO BOX 940125, MIAMI, FL, 33194
GOMEZ JORGE L Agent 1086 SW 135 PLACE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 12801 W. SUNRISE BLVD., SUITE 343, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2007-04-27 12801 W. SUNRISE BLVD., SUITE 343, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-03 1086 SW 135 PLACE, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2005-05-03 GOMEZ, JORGE L -
REINSTATEMENT 1996-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000703974 ACTIVE 1000000110431 45972 1783 2009-02-10 2029-02-18 $ 910.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-15
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State