Search icon

JL VILLAMARIM PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: JL VILLAMARIM PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JL VILLAMARIM PROPERTIES 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: 21 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: P14000061581
FEI/EIN Number 61-1741901

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

Address: 15811 COLLINS AVE, Sunny Isles Beach, FL, 33160, US
Mail Address: 15811 COLLINS AVE, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAMARIM LUIZ C Director RUA ANTONIO DE ALBUQUERQUE, 1334 AP 701, BELO HORIZONTA,MG,CEP,BRAZIL, AL, 30112110
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-29 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-08-29 7901 4TH STREET N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2023-01-26 15811 COLLINS AVE, UNIT 3902, Sunny Isles Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 15811 COLLINS AVE, UNIT 3902, Sunny Isles Beach, FL 33160 -
AMENDMENT 2023-01-26 - -
REINSTATEMENT 2018-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
Reg. Agent Change 2023-08-29
Amendment 2023-01-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-05-07
ANNUAL REPORT 2016-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State