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 |
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 |
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 | - | - |
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 |
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