Entity Name: | JALLYS ELECTRIC SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JALLYS ELECTRIC SERVICE 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: | 03 Jan 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2015 (9 years ago) |
Document Number: | P00000000081 |
FEI/EIN Number |
651083533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 591 N.W 59th Ave, MIAMI, FL, 33126, US |
Mail Address: | 591 N.W. 59th Ave., MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALOMA ENRIQUE | President | 591 N.W 59th Ave., MIAMI, FL, 33126 |
ALOMA ENRIQUE | Director | 591 N.W 59th Ave., MIAMI, FL, 33126 |
ALOMA ENRIQUE | Agent | 591 N.W 59th Ave., MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-03 | 591 N.W 59th Ave., MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-03 | 591 N.W 59th Ave, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2022-02-03 | 591 N.W 59th Ave, MIAMI, FL 33126 | - |
REINSTATEMENT | 2015-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-14 | ALOMA, ENRIQUE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000121521 | ACTIVE | 1000000860168 | MIAMI-DADE | 2020-02-19 | 2030-02-26 | $ 372.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000727884 | LAPSED | 1000000318071 | MIAMI-DADE | 2013-04-10 | 2023-04-17 | $ 1,075.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-04-25 |
REINSTATEMENT | 2015-10-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306179615 | 0418800 | 2003-06-09 | 2630 SW 28TH STREET, MIAMI, FL, 33133 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260403 H |
Issuance Date | 2003-07-21 |
Abatement Due Date | 2003-07-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260432 A02 |
Issuance Date | 2003-07-21 |
Abatement Due Date | 2003-07-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State