Search icon

J.L.E. INC. - Florida Company Profile

Company Details

Entity Name: J.L.E. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.L.E. 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: 11 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (2 years ago)
Document Number: P12000044447
FEI/EIN Number 61-1684462

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

Address: 15327 NW 60TH AVE., MIAMI, FL, 33014, US
Mail Address: 15327 NW 60TH AVE., MIAMI, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLITES JONE L President 17968 SW 30TH CT, Miramar, FL, 33029
POLITES JONE L Agent 17968 SW 30TH CT, Miramar, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000080720 MENAGEEXTENSIONS EXPIRED 2013-08-13 2018-12-31 - 6700 NW 186 ST., APT 305, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-26 15327 NW 60TH AVE., 230B, MIAMI, FL 33014 -
CHANGE OF MAILING ADDRESS 2022-09-26 15327 NW 60TH AVE., 230B, MIAMI, FL 33014 -
REGISTERED AGENT NAME CHANGED 2022-09-26 POLITES, JONE L -
REGISTERED AGENT ADDRESS CHANGED 2022-09-26 17968 SW 30TH CT, Miramar, FL 33029 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
S. E. VS J. L. E. 2D2021-0906 2021-03-25 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
20-DR-1607

Parties

Name S.E. COMPANY, LLC
Role Appellant
Status Active
Representations NEIL MORALES, ESQ.
Name J.L.E. INC.
Role Appellee
Status Active
Name HON. KYLE S. COHEN
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE ORDER TO SHOW CAUSE
On Behalf Of S. E.
Docket Date 2022-04-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NOTICE OF CONSTITUTIONAL QUESTION
On Behalf Of S. E.
Docket Date 2022-04-12
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ S.E. appeals the trial court's denial of her petition to disestablish paternity. She contends in part that section 742.18 of the Florida Statutes is unconstitutional because it only permits a male to file such a petition.Rule 9.425 of the Florida Rules of Appellate Procedure requires that a party challenging the constitutionality of a statute "(a) file a notice of constitutional question stating the question and identifying the document that raises it; and (b) serve the notice and a copy of the . . . document, in compliance with rule 9.420, on the attorney general." Nothing in this court's file indicates that S.E. has fulfilled either of these requirements.Accordingly, within twenty days of the date of this order, S.E. shall show cause why consideration of the constitutional challenge should not be barred due to non-compliance with rule 9.425.
Docket Date 2022-01-06
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2021-12-06
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2021-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted to the extent that the initial brief is accepted as timely filed.
Docket Date 2021-10-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of S. E.
Docket Date 2021-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of S. E.
Docket Date 2021-10-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of S. E.
Docket Date 2021-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 11, 2021.
Docket Date 2021-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S THIRD MOTION FOR EXTENSION OFTIME TO FILE INITIAL BRIEF
On Behalf Of S. E.
Docket Date 2021-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2021-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of S. E.
Docket Date 2021-04-15
Type Record
Subtype Record on Appeal
Description Received Records ~ COHEN **CONFIDENTIAL** 32 PAGES
Docket Date 2021-04-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of S. E.
Docket Date 2021-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-05-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State