Entity Name: | JL SOIL FIGHTERS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JL SOIL FIGHTERS 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 Jul 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P05000105872 |
FEI/EIN Number |
203251171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7905 nw 30 ct, hialeah, FL, 33018, US |
Mail Address: | 7905 nw 30 ct, hialeah, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIMA JORGE L | Director | 7905 nw 30 ct, hialeah, FL, 33018 |
LIMA JORGE L | President | 7905 nw 30 ct, hialeah, FL, 33018 |
LIMA JORGE L | Agent | 7905 nw 30 ct, hialeah, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 7905 nw 30 ct, 101, hialeah, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 7905 nw 30 ct, 101, hialeah, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-17 | 7905 nw 30 ct, 101, hialeah, FL 33018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-01-20 |
ANNUAL REPORT | 2009-05-11 |
ANNUAL REPORT | 2008-02-19 |
ANNUAL REPORT | 2007-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State