Search icon

JPL U.S. CORP. - Florida Company Profile

Company Details

Entity Name: JPL U.S. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JPL U.S. CORP. 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: 09 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000089730
FEI/EIN Number 20-1232672

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

Address: 1643 BRICKELL AVE., PH 4801, MIAMI, FL, 33129
Mail Address: 1643 BRICKELL AVE., PH 4801, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ HECTOR President 1643 BRICKELL AVE., PH 4801, MIAMI, FL, 33129
LOPEZ HECTOR Treasurer 1643 BRICKELL AVE., PH 4801, MIAMI, FL, 33129
LOPEZ HECTOR Secretary 1643 BRICKELL AVE., PH 4801, MIAMI, FL, 33129
BOTTAS MARIA E Vice President 1643 BRICKELL AVE., PH 4801, MIAMI, FL, 33129
PIEDRA REGISTERED AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-02-08 PIEDRA REGISTERED AGENTS LLC -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-04 1643 BRICKELL AVE., PH 4801, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2010-02-04 1643 BRICKELL AVE., PH 4801, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-02 9100 SOUTH DADELAND BLVD, STE 912, MIAMI, FL 33156 -
AMENDMENT 2005-06-17 - -

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
AMENDED ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State