Entity Name: | JHZYD COIN LAUNDRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JHZYD COIN LAUNDRY, 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: | 09 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2022 (3 years ago) |
Document Number: | P15000013070 |
FEI/EIN Number |
81-4606138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 1/2 SW 8TH STREET, HOMESTEAD, FL, 33030 |
Mail Address: | 55 1/2 SW 8TH STREET, HOMESTEAD, FL, 33030 |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASOUD JAMIL | President | 1300 NW 16 STREET, HOMESTEAD, FL, 33030 |
MASOUD JAMIL | Secretary | 1300 NW 16 STREET, HOMESTEAD, FL, 33030 |
Masoud Jamil A | Agent | 333 NE 8TH STREET, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | 55 1/2 SW 8TH STREET, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2025-01-02 | 55 1/2 SW 8TH STREET, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2024-01-02 | 55 1/2 SW 8TH STREET, HOMESTEAD, FL 33030 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-02 | 55 1/2 SW 8TH STREET, HOMESTEAD, FL 33030 | - |
REINSTATEMENT | 2022-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-09 | Masoud, Jamil A | - |
REINSTATEMENT | 2016-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-07 |
ANNUAL REPORT | 2023-04-05 |
REINSTATEMENT | 2022-04-13 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-11-09 |
Domestic Profit | 2015-02-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State