Search icon

INVERSIONES J Y R 3000 INC - Florida Company Profile

Company Details

Entity Name: INVERSIONES J Y R 3000 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVERSIONES J Y R 3000 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: 05 Nov 2012 (12 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P12000092451
FEI/EIN Number 46-1349502

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

Address: 5220 NW 72 AVENUE, MIAMI, FL, 33166, US
Mail Address: 5220 NW 72 AVENUE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTORET RAFFALLI RAMON J President 5220 NW 72 AVENUE, MIAMI, FL, 33166
MILLAN MARCANO JOSE V Vice President 5220 NW 72 AVENUE, MIAMI, FL, 33166
COTORET RAFFALLI RAMON J Agent 5220 NW 72 AVENUE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000108601 INVERSIONES JYR 3000 CA EXPIRED 2012-11-09 2017-12-31 - 8356 NW 68 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 5220 NW 72 AVENUE, BAY 6 & 7, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-04-18 5220 NW 72 AVENUE, BAY 6 & 7, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 5220 NW 72 AVENUE, BAY 6 & 7, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000682506 TERMINATED 1000000680802 MIAMI-DADE 2015-06-08 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-18
Domestic Profit 2012-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State