Search icon

JLS ELECTRICAL SERVICES, INC - Florida Company Profile

Company Details

Entity Name: JLS ELECTRICAL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JLS ELECTRICAL SERVICES, 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: 31 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: P09000029071
FEI/EIN Number 264601267

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

Address: 16634 SW 59TH TERRACE, MIAMI, FL, 33193, US
Mail Address: 16634 SW 59TH TERRACE, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JOSELIN President 16634 SW 59TH TERRACE, MIAMI, FL, 33193
LOPEZ JOSELIN Agent 16634 SW 59 TERRACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
AMENDMENT 2022-03-28 - -
NAME CHANGE AMENDMENT 2020-01-13 JLS ELECTRICAL SERVICES, INC -
AMENDMENT AND NAME CHANGE 2019-05-06 CLICK ELECTRIC, CORP -
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 16634 SW 59TH TERRACE, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2012-03-22 16634 SW 59TH TERRACE, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 16634 SW 59 TERRACE, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2011-01-07 LOPEZ, JOSELIN -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
Amendment 2022-03-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-01
Name Change 2020-01-13
Amendment and Name Change 2019-05-06
ANNUAL REPORT 2019-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State