Search icon

JAYIL'S ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: JAYIL'S ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

JAYIL'S ENTERPRISES, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 Jun 2011 (14 years ago)
Document Number: P11000055898
FEI/EIN Number 45-2552083

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

Address: 430 NE 38TH STREET, APT 3, MIAMI, FL 33137
Mail Address: 430 NE 38TH STREET, APT 3, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELENDEZ VEGA, LLC Agent -
AVILEZ, MERLYN Secretary 430 NE 38TH STREET, APT 3 MIAMI, FL 33137
HERRERA, GERHICO President 10405 RUE VERVILLE, MONTREAL, QC H3L 3E6 CA

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000107443 CREATIV SOLUTIONS EXPIRED 2015-10-21 2020-12-31 - 5555 COLLINS AVE 16 F, MIAMI BEACH, FL, 33140
G14000125777 PRESTIGE MANAGEMENT VPS EXPIRED 2014-12-15 2019-12-31 - 5555 COLLINS AVE, SUITE 16F, MIAMI BEACH, FL, 33140
G14000125773 VALUE CLEANING GROUP EXPIRED 2014-12-15 2019-12-31 - 5555 COLLINS AVE, SUITE 16F, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-26 430 NE 38TH STREET, APT 3, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-20 430 NE 38TH STREET, APT 3, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 7500 NW 25ST, STE 105, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2014-03-10 MELENDEZ VEGA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-03-29
AMENDED ANNUAL REPORT 2017-07-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-04

Date of last update: 23 Feb 2025

Sources: Florida Department of State