Entity Name: | JL EXECUTIVE SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 May 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Sep 2017 (7 years ago) |
Document Number: | P14000046014 |
FEI/EIN Number | 47-0962275 |
Address: | 61 NW 37 Ave, Apt 1114, Miami, FL, 33125, US |
Mail Address: | 61 NW 37 Ave, Apt 1114, Miami, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JORGE | Agent | 61 NW 37 Ave, Miami, FL, 33125 |
Name | Role | Address |
---|---|---|
LOPEZ JORGE | President | 61 NW 37 Ave, Miami, FL, 33125 |
Name | Role | Address |
---|---|---|
LOPEZ JORGE | Director | 61 NW 37 Ave, Miami, FL, 33125 |
Name | Role | Address |
---|---|---|
PINEDA MONICA | Secretary | 10597 W. 33 Way, Hialeah, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 61 NW 37 Ave, Apt 1114, Miami, FL 33125 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 61 NW 37 Ave, Apt 1114, Miami, FL 33125 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 61 NW 37 Ave, Apt 1114, Miami, FL 33125 | No data |
NAME CHANGE AMENDMENT | 2017-09-25 | JL EXECUTIVE SERVICES INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-13 |
Name Change | 2017-09-25 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State