Search icon

PURE JAMAICA USA CORP - Florida Company Profile

Company Details

Entity Name: PURE JAMAICA USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURE JAMAICA USA CORP 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: 02 May 2013 (12 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: P13000039493
FEI/EIN Number 46-3717030

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

Address: 21750 SW 226 Terrace, Miami, FL, 33170, US
Mail Address: 3220 SW 194 Terrace, Miramar, FL, 33029, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL INVESTMENT ADVISORS INC. Director -
HALL LEE-ANN President 3220 SW 194 TERR, MIRAMAR, FL, 33029
Ulett Beverly Corr 15991 NW 14 Ct, Pembroke Pines, FL, 33028
HALL LINOS Director 3220 SW 194 TERRACE, MIRAMAR, FL, 33029
Hall Lair President 3220 SW 194 Terrace, Miramar, FL, 33029
LAIR C. HALL PA Agent 3220 SW 194 Terrace, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 21750 SW 226 Terrace, Miami, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 3220 SW 194 Terrace, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2020-06-22 21750 SW 226 Terrace, Miami, FL 33170 -
REGISTERED AGENT NAME CHANGED 2019-10-25 LAIR C. HALL PA -
REINSTATEMENT 2019-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-09-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-10-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State