Search icon

JFL CREATIVE INC - Florida Company Profile

Company Details

Entity Name: JFL CREATIVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JFL CREATIVE 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: 16 Dec 2010 (14 years ago)
Date of dissolution: 02 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: P10000101284
FEI/EIN Number 274286106

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

Address: 4774 NW 57 PLACE, COCONUT CREEK, FL, 33073, UN
Mail Address: 1732 1st Ave #20729, new york, NY, 10128, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGUIZAMON JUAN F Director 1732 1st Ave #20729, new york, NY, 10128
LEGUIZAMON MAURICIO Agent 4774 NW 57 PLACE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-02 - -
CHANGE OF MAILING ADDRESS 2018-01-16 4774 NW 57 PLACE, COCONUT CREEK, FL 33073 UN -
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 4774 NW 57 PLACE, COCONUT CREEK, FL 33073 UN -
REGISTERED AGENT NAME CHANGED 2012-02-22 LEGUIZAMON, MAURICIO -
REGISTERED AGENT ADDRESS CHANGED 2012-02-22 4774 NW 57 PLACE, COCONUT CREEK, FL 33073 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State