Search icon

LETTY & JORGY PARTY RENTALS INC. - Florida Company Profile

Company Details

Entity Name: LETTY & JORGY PARTY RENTALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LETTY & JORGY PARTY RENTALS 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: 01 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2021 (4 years ago)
Document Number: P12000021178
FEI/EIN Number 45-4704793

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

Address: 8939 SW 228TH LN, CUTLER BAY, FL, 33190, US
Mail Address: 8939 SW 228TH LN, CUTLER BAY, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRILLA JORGE L Officer 8939 SW 228TH LN, CUTLER BAY, FL, 33190
PARRILLA OLIVIA J Officer 8939 SW 228TH LN, CUTLER BAY, FL, 33190
PARRILLA JORGE L Agent 8939 SW 228TH LN, CUTLER BAY, FL, 33190

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 8939 SW 228TH LN, CUTLER BAY, FL 33190 -
CHANGE OF MAILING ADDRESS 2023-04-16 8939 SW 228TH LN, CUTLER BAY, FL 33190 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-16 8939 SW 228TH LN, CUTLER BAY, FL 33190 -
REINSTATEMENT 2021-03-03 - -
REGISTERED AGENT NAME CHANGED 2021-03-03 PARRILLA, JORGE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-03-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State