Search icon

JAZCORP L & D, INC. - Florida Company Profile

Company Details

Entity Name: JAZCORP L & D, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAZCORP L & D, 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: 19 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000070786
FEI/EIN Number 271391774

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

Address: 7150 S.W. 77TH PLACE, MIAMI, FL, 33143
Mail Address: 7150 S.W. 77TH PLACE, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZALDIVAR JOHN A President 7150 S.W. 77TH PLACE, MIAMI, FL, 33143
SPIEGEL & UTRERA, P.A. Agent -
ZALDIVAR JOHN A Vice President 7150 S.W. 77TH PLACE, MIAMI, FL, 33143
ZALDIVAR JOHN A Secretary 7150 S.W. 77TH PLACE, MIAMI, FL, 33143
ZALDIVAR JOHN A Director 7150 S.W. 77TH PLACE, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000180414 Z BROANDBAND EXPIRED 2009-12-02 2014-12-31 - 7150 SW 77 PLACE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-24 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2014-11-24 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 2011-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-04-24
Reg. Agent Change 2014-11-24
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-06-15
REINSTATEMENT 2011-12-22
REINSTATEMENT 2009-12-01
REINSTATEMENT 2008-05-22
Domestic Profit 2006-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State