Entity Name: | JLC WORKS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JLC WORKS 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: | 20 May 2011 (14 years ago) |
Document Number: | P11000048370 |
FEI/EIN Number |
452389890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11721 sw 234 st, MIAMI, FL, 33032, US |
Mail Address: | 11721 sw 234 st, MIAMI, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castillo Jose luis L | President | 11721 sw 234 st, MIAMI, FL, 33032 |
Castillo Jose luis L | Secretary | 11721 sw 234 st, MIAMI, FL, 33032 |
Castillo Jose luis L | Treasurer | 11721 sw 234 st, MIAMI, FL, 33032 |
CASTILLO JOSE L | Agent | 11721 sw 234 st, MIAMI, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 11721 sw 234 st, MIAMI, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 11721 sw 234 st, MIAMI, FL 33032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 11721 sw 234 st, MIAMI, FL 33032 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 May 2025
Sources: Florida Department of State