Search icon

JOSE LUIS MUFFLER INC - Florida Company Profile

Company Details

Entity Name: JOSE LUIS MUFFLER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE LUIS MUFFLER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2021 (3 years ago)
Document Number: P14000039105
FEI/EIN Number 46-5574209

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

Address: 2595 NW 37 STREET # 9, MIAMI, FL, 33142, US
Mail Address: 1119 NW 126TH CT, MIAMI, FL, 33182, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA JOSE L President 1119 NW 126TH CT, MIAMI, FL, 33182
RIVERA JOSE L Agent 1119 NW 126TH CT, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-17 2595 NW 37 STREET # 9, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-17 1119 NW 126TH CT, MIAMI, FL 33182 -
AMENDMENT 2021-10-19 - -
REGISTERED AGENT NAME CHANGED 2021-10-18 RIVERA, JOSE L -
CONVERSION 2014-05-01 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000045449. CONVERSION NUMBER 900000140419

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-17
Amendment 2021-10-19
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State