Search icon

JLE TECHNOLOGIES, INC - Florida Company Profile

Company Details

Entity Name: JLE TECHNOLOGIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JLE TECHNOLOGIES, 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: 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: 28 Feb 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000031424
FEI/EIN Number 731734608

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

Address: 3821 SW 160TH AVE, SUIT 202, MIRAMAR, FL, 33027
Mail Address: 3821 SW 160TH AVE, SUIT 202, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA LUIS E Chief Executive Officer 3821 SW 160TH AVE #202, MIRAMAR, FL, 33027
LUIS FIGUEROA E Agent 3821 SW 160TH AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-27 3821 SW 160TH AVE, SUIT 202, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2006-09-27 3821 SW 160TH AVE, SUIT 202, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-27 3821 SW 160TH AVE, SUIT 202, MIRAMAR, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2006-09-27
Domestic Profit 2005-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State