Search icon

J E LEASING INC - Florida Company Profile

Company Details

Entity Name: J E LEASING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J E LEASING 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: 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: 18 Nov 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000093862
FEI/EIN Number 47-2369734

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

Address: 3881 East 37 Street, Hialeah, FL, 33013, US
Mail Address: 3881 East 37 Street, Hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ISMELIO Vice President 3881 East 37 Street, Hialeah, FL, 33013
RODRIGUEZ ISMELIO Agent 3881 East 37 Street, Hialeah, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2018-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-09-25 RODRIGUEZ, ISMELIO -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 3881 East 37 Street, Hialeah, FL 33013 -
CHANGE OF MAILING ADDRESS 2017-02-10 3881 East 37 Street, Hialeah, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 3881 East 37 Street, Hialeah, FL 33013 -

Documents

Name Date
Amendment 2018-09-25
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-12-11
ANNUAL REPORT 2015-02-18
Domestic Profit 2014-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State