Search icon

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

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J.L.U. ENTERPRISES, INC. DEFINED BENEFIT PLAN 2023 611413276 2024-09-24 J.L.U. ENTERPRISES, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 3056963611
Plan sponsor’s address 2800 NORTHWEST 32 AVENUE, MIAMI, FL, 33142
J.L.U. ENTERPRISES, INC. DEFINED BENEFIT PLAN 2022 611413276 2023-09-30 J.L.U. ENTERPRISES, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 3056963611
Plan sponsor’s address 2800 NORTHWEST 32 AVENUE, MIAMI, FL, 33142
J.L.U. ENTERPRISES, INC. DEFINED BENEFIT PLAN 2021 611413276 2022-06-13 J.L.U. ENTERPRISES, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 3056963611
Plan sponsor’s address 2800 NORTHWEST 32 AVENUE, MIAMI, FL, 33142
J.L.U. ENTERPRISES, INC. DEFINED BENEFIT PLAN 2020 611413276 2021-10-03 J.L.U. ENTERPRISES, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 3056963611
Plan sponsor’s address 2800 NORTHWEST 32 AVENUE, MIAMI, FL, 33142
J.L.U. ENTERPRISES, INC. DEFINED BENEFIT PLAN 2019 611413276 2020-09-26 J.L.U. ENTERPRISES, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 3056963611
Plan sponsor’s address 2800 NORTHWEST 32 AVENUE, MIAMI, FL, 33142
J.L.U. ENTERPRISES, INC. DEFINED BENEFIT PLAN 2018 611413276 2019-10-16 J.L.U. ENTERPRISES, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 3056963611
Plan sponsor’s address 2800 NORTHWEST 32 AVENUE, MIAMI, FL, 33142
J. L. U. ENTERPRISES, INC. DEFINED BENEFIT PLAN 2017 611413276 2018-09-15 J.L.U. ENTERPRISES, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 3056963611
Plan sponsor’s address 2800 NORTHWEST 32 AVENUE, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2018-09-15
Name of individual signing JOAQUIN LOPEZ- URGELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-15
Name of individual signing JOAQUIN LOPEZ- URGELL
Valid signature Filed with authorized/valid electronic signature
J. L. U. ENTERPRISES, INC. DEFINED BENEFIT PLAN 2016 611413276 2017-12-30 J.L.U. ENTERPRISES, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 3056963611
Plan sponsor’s address 3360 NW 69TH STREET, MIAMI, FL, 33147

Signature of

Role Plan administrator
Date 2017-12-30
Name of individual signing JOAQUIN LOPEZ- URGELL
Valid signature Filed with authorized/valid electronic signature
J.L.U. ENTERPRISES 401(K) PLAN 2016 611413276 2017-10-06 J.L.U. ENTERPRISES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-06-15
Business code 237990
Sponsor’s telephone number 3056963611
Plan sponsor’s address 3360 NW 69TH STREET, MIAMI, FL, 33147

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
J.L.U. ENTERPRISES 401(K) PLAN 2016 611413276 2017-05-06 J.L.U. ENTERPRISES, INC. 4
Three-digit plan number (PN) 001
Effective date of plan 2011-06-15
Business code 237990
Sponsor’s telephone number 3056963611
Plan sponsor’s address 3360 NW 69TH STREET, MIAMI, FL, 33147

Signature of

Role Plan administrator
Date 2017-05-06
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State