Entity Name: | J. LUIS PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J. LUIS PROPERTIES, 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: | 01 Jun 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P10000046190 |
FEI/EIN Number |
272760191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13362 SW 143RD TER, MIAMI, FL, 33186, US |
Mail Address: | 13362 SW 143RD TER, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PADILLA NOEL S | President | 13362 SW 143RD TER, MIAMI, FL, 33186 |
PADILLA MIRTA B | Vice President | 13362 SW 143RD TER, MIAMI, FL, 33186 |
PADILLA NOEL S | Agent | 13362 SW 143RD TER, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-12 | PADILLA, NOEL SR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-22 | 13362 SW 143RD TER, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-26 |
REINSTATEMENT | 2019-10-12 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-06-10 |
ANNUAL REPORT | 2012-02-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State