Search icon

JUVAL CORPORATION - Florida Company Profile

Company Details

Entity Name: JUVAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUVAL CORPORATION 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: 23 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2022 (2 years ago)
Document Number: P04000034348
FEI/EIN Number 200804483

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

Address: 1800 SW 137th AVe, Miami, FL, 33175, US
Mail Address: 1800 SW 137th AVe, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS Ismael Agent 1800 SW 137th AVe, Miami, FL, 33175
RAMOS ISMAEL President 1800 SW 137th AVe, Miami, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000096748 GABLES ROOFING ACTIVE 2012-10-03 2027-12-31 - 2040 SW 123RD COURT, E, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-29 1800 SW 137th AVe, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2022-11-29 1800 SW 137th AVe, Miami, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-29 1800 SW 137th AVe, Miami, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-02-04 RAMOS, Ismael -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-11-29
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State