Entity Name: | JHL MD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JHL MD, P.A. 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: | 08 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2022 (2 years ago) |
Document Number: | P15000002659 |
FEI/EIN Number |
47-3002250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 184 NE 168TH STREET, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 184 NE 168TH STREET, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY JAY H | President | 3443 N MOORINGS WAY, MIAMI, FL, 33133 |
Levy Jay HDirecto | Agent | 184 NE 168TH STREET, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-19 | Levy, Jay H, Director/Owner | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-19 | 184 NE 168TH STREET, NORTH MIAMI BEACH, FL 33162 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-19 |
REINSTATEMENT | 2022-12-19 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-26 |
Reg. Agent Change | 2015-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State