J.L.U. ENTERPRISES, INC. - Florida Company Profile

Entity Name: | J.L.U. ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.L.U. 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: |
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: | 12 Mar 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Dec 2008 (16 years ago) |
Document Number: | P02000027280 |
FEI/EIN Number |
611413276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 NW 32 Avenue, MIAMI, FL, 33142, US |
Mail Address: | 2800 NW 32 Avenue, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lopez-Urgell JOAQUIN | President | 2480 NW BRITT RD, Stuart, FL, 34994 |
LOPEZ CHRISTOPHER M | Vice President | 3801 SW 136 Avenue, Miramar, FL, 33027 |
LOPEZ CHRISTOPHER M | President | 3801 SW 136 Avenue, Miramar, FL, 33027 |
LOPEZ IVAN D | Treasurer | 3900 SW 136 Avenue, Miramar, FL, 33027 |
LOPEZ-URGELL JOAQUIN | Agent | 2800 NW 32 Avenue, Miami, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-05 | 2800 NW 32 Avenue, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-05 | 2800 NW 32 Avenue, Miami, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2016-01-05 | 2800 NW 32 Avenue, MIAMI, FL 33142 | - |
CANCEL ADM DISS/REV | 2008-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2002-04-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000369465 | TERMINATED | 1000000273532 | LEON | 2012-04-24 | 2032-05-02 | $ 1,840.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J12000318041 | TERMINATED | 1000000270175 | MIAMI-DADE | 2012-04-19 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-05 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State