Search icon

J J GLAM, INC. - Florida Company Profile

Company Details

Entity Name: J J GLAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J J GLAM, 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: 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: 28 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2015 (9 years ago)
Document Number: P06000029809
FEI/EIN Number 204398866

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

Address: 14150 NW 3RD AVE, MIAMI, FL, 33168, US
Mail Address: 14150 NW 3RD AVE, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA JOSSIE President 14150 NW 3RD AVE, MIAMI, FL, 33168
ACOSTA JOSSIE Secretary 14150 NW 3RD AVE, MIAMI, FL, 33168
ACOSTA JOSSIE Director 14150 NW 3RD AVE, MIAMI, FL, 33168
a Jossie Agent 14150 NW 3RD AVENUE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-27 14150 NW 3RD AVE, MIAMI, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 14150 NW 3RD AVE, MIAMI, FL 33168 -
REINSTATEMENT 2015-12-08 - -
REGISTERED AGENT NAME CHANGED 2015-12-08 a, Jossie -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-05-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State