Entity Name: | JHR ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JHR ENTERPRISES, 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: | 20 Apr 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P06000057081 |
FEI/EIN Number |
421702969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19882 NW 88TH AVE, HIALEAH, FL, 33018, US |
Mail Address: | 19882 NW 88th Avenue, HIALEAH, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ JORGE R | Secretary | 19882 NW 88th Avenue, HIALEAH, FL, 33018 |
Ruiz Jorge H | Agent | 19882 NW 88TH AVE, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-06 | 19882 NW 88TH AVE, HIALEAH, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-06 | 19882 NW 88TH AVE, HIALEAH, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2016-10-06 | 19882 NW 88TH AVE, HIALEAH, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-06 | Ruiz, Jorge Hector | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-19 |
REINSTATEMENT | 2016-10-06 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-03-22 |
Reg. Agent Change | 2012-06-01 |
ANNUAL REPORT | 2012-03-15 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State