Search icon

J&L INVESTMENT REALTY GROUP INC. - Florida Company Profile

Company Details

Entity Name: J&L INVESTMENT REALTY GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J&L INVESTMENT REALTY GROUP 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: 10 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2024 (9 months ago)
Document Number: P15000013736
FEI/EIN Number 47-3185497

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

Address: 17304 WALKER AVENUE, STE 107, MIAMI, FL, 33157, US
Mail Address: 9481 Mac Arthur Blvd, Oakland, CA, 94605, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
JAMAINE JOSEPH PITTER President 9481 MAC ARTHUR BLVD, OAKLAND, CA, 94605
JAMAINE JOSEPH PITTER Secretary 9481 MAC ARTHUR BLVD, OAKLAND, CA, 94605
JAMAINE JOSEPH PITTER Director 9481 MAC ARTHUR BLVD, OAKLAND, CA, 94605
LASHONDA LANESHA PITTER Vice President 9481 MAC ARTHUR BLVD, OAKLAND, CA, 94605
LASHONDA LANESHA PITTER Director 9481 MAC ARTHUR BLVD, OAKLAND, CA, 94605
NATACHA FRANCOIS WILLIAMS Treasurer 2169 GRANT AVE, MCDONOUGH, GA, 30252
NATACHA FRANCOIS WILLIAMS Director 2169 GRANT AVE, MCDONOUGH, GA, 30252

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 17304 WALKER AVENUE, STE 107, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2020-06-01 17304 WALKER AVENUE, STE 107, MIAMI, FL 33157 -

Documents

Name Date
Amendment 2024-05-22
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State