Entity Name: | JAYY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
JAYY CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 09 Jul 2013 (12 years ago) |
Date of dissolution: | 01 May 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2017 (8 years ago) |
Document Number: | P13000057992 |
FEI/EIN Number |
46-3122002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5930 SW 10th ST, MIAMI, FL 33144 |
Mail Address: | 5930 SW 10th ST, MIAMI, FL 33144 |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ, JURGEN | Agent | 5930 SW 10th ST, MIAMI, FL 33144 |
MARTINEZ, JURGEN | President | 5930 SW 10th, ST MIAMI, FL 33144 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000111386 | RENTOOLS 4LESS | EXPIRED | 2014-11-04 | 2019-12-31 | - | 3321 SW 110 AVE, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-05-01 | - | - |
REINSTATEMENT | 2016-02-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-22 | MARTINEZ, JURGEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 5930 SW 10th ST, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 5930 SW 10th ST, MIAMI, FL 33144 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 5930 SW 10th ST, MIAMI, FL 33144 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000606311 | LAPSED | 17-006100 CA 25 | MIAMI-DADE | 2017-09-27 | 2022-11-02 | $17,279.66 | W.W. GRAINGER, INC., 100 GRAINGER PKWY, B3.E40, LAKE FOREST, IL 60045-5201 |
J16000408074 | LAPSED | 2015-026942-CA-01 | MIAMI-DADE CIRCUIT COURT | 2016-06-15 | 2021-07-05 | $71,893.61 | CATERPILLAR FINANCIAL SERVICES CORPORATION, 2120 WEST END AVENUE, NASHVILLE, TN 37203 |
J16000308639 | LAPSED | 15 25798 CA 01 25 | 11TH JUD CIR. MIAMI DADE CO. | 2016-04-14 | 2021-05-18 | $80,151.62 | WELLS FARGO VENDOR FINANCIAL SERVICES, LLC, 1010 THOMAS EDISON BLVD. SW, CEDAR RAPIDS, IA 52404 |
Name | Date |
---|---|
REINSTATEMENT | 2016-02-22 |
ANNUAL REPORT | 2014-04-30 |
Domestic Profit | 2013-07-09 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State