Search icon

JHL EXPRESS INC - Florida Company Profile

Company Details

Entity Name: JHL EXPRESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JHL EXPRESS 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: 21 May 2012 (13 years ago)
Date of dissolution: 04 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Aug 2023 (2 years ago)
Document Number: P12000047121
FEI/EIN Number 45-5349225

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

Address: 8600 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33166, US
Mail Address: 8600 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARES JOSE H President 8600 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33166
LARES JOSE H Agent 8600 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-04 - -
REGISTERED AGENT NAME CHANGED 2022-03-16 LARES, JOSE H -
CHANGE OF PRINCIPAL ADDRESS 2020-09-23 8600 NW SOUTH RIVER DRIVE, SUITE 231, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-09-23 8600 NW SOUTH RIVER DRIVE, SUITE 231, MEDLEY, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-23 8600 NW SOUTH RIVER DRIVE, SUITE 231, MEDLEY, FL 33166 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-04
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-09-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State