Entity Name: | JLT INVESTMENT GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JLT INVESTMENT GROUP 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: | 13 Jun 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P12000053711 |
FEI/EIN Number |
45-5492012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11668 NW 87TH LN, DORAL, FL, 33178, US |
Mail Address: | 11668 NW 87TH LN, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAST FILING SERVICES LLC | Agent | - |
TOCCI JOSE L | President | 11668 NW 87TH LN, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 11668 NW 87TH LN, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 11668 NW 87TH LN, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 10450 NW 33rd ST, Ste 305, DORAL, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | Fast Filing Services LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-02-08 |
ANNUAL REPORT | 2013-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State