Entity Name: | JL LUXURY CUTS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JL LUXURY CUTS CORP 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: | 03 Mar 2015 (10 years ago) |
Document Number: | P15000020563 |
FEI/EIN Number |
47-3286217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 858 NW 132 CT, miami, FL, 33182, US |
Mail Address: | 858 NW 132 CT, miami, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JAVIER | President | 858 NW 132 CT, miami, FL, 33182 |
Lopez Javier | Agent | 858 NW 132 CT, miami, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-14 | Lopez , Javier | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-14 | 858 NW 132 CT, miami, FL 33182 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-01 | TAX HOUSE MIAMI | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-01 | 301 NE 79 ST, STE 2, MIAMI, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-18 | 858 NW 132 CT, miami, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2018-02-18 | 858 NW 132 CT, miami, FL 33182 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State