Search icon

JLG CONSULTING, P.A. - Florida Company Profile

Company Details

Entity Name: JLG CONSULTING, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JLG CONSULTING, P.A. 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: 25 Jan 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Dec 2009 (15 years ago)
Document Number: P06000012560
FEI/EIN Number 204220533

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

Address: 16581 SW 64TH TERRACE, MIAMI, FL, 33193, US
Mail Address: 16581 SW 64TH TERRACE, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN JOSE LUIS S President 16581 SW 64TH TERRACE, MIAMI, FL, 33193
GUZMAN JOSE LUIS Agent 16581 SW 64TH TERRACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-01 16581 SW 64TH TERRACE, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2009-12-01 16581 SW 64TH TERRACE, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-01 16581 SW 64TH TERRACE, MIAMI, FL 33193 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000185648 TERMINATED 1000000255000 DADE 2012-02-29 2022-03-14 $ 597.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State