Search icon

J.L.R. GENERAL SVCES. CORP. - Florida Company Profile

Company Details

Entity Name: J.L.R. GENERAL SVCES. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.L.R. GENERAL SVCES. CORP. 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: 08 Jun 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000067654
FEI/EIN Number 260344252

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

Address: 676 se 4 pl, HIALEAH, FL, 33010, US
Mail Address: 676 se 4 pl, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS JORGE L President 676 SE 4TH PL, HIALEAH, FL, 33010
ROJAS JORGE L Secretary 676 SE 4TH PL, HIALEAH, FL, 33010
ROJAS JORGE L Director 676 SE 4TH PL, HIALEAH, FL, 33010
ROJAS JORGE L Agent 676 SE 4TH PL, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-31 676 se 4 pl, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2022-10-31 676 se 4 pl, HIALEAH, FL 33010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-08-01 ROJAS, JORGE L -
REINSTATEMENT 2020-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2010-04-12 J.L.R. GENERAL SVCES. CORP. -
CANCEL ADM DISS/REV 2008-11-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000601400 TERMINATED 1000000613154 MIAMI-DADE 2014-05-05 2034-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000939075 TERMINATED 1000000446135 MIAMI-DADE 2013-05-17 2033-05-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2022-10-31
ANNUAL REPORT 2021-03-11
REINSTATEMENT 2020-08-01
Name Change 2010-04-12
ANNUAL REPORT 2009-05-27
REINSTATEMENT 2008-11-24
Domestic Profit 2007-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State