Search icon

JFS LAKE WORTH INC.

Company Details

Entity Name: JFS LAKE WORTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2016 (9 years ago)
Document Number: P16000024319
FEI/EIN Number 81-1871316
Mail Address: 3300 OAKWOOD BLVD, HOLLYWOOD, FL, 33020, US
Address: 2625 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BILLOO YASIR ESQ. Agent 2122 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

President

Name Role Address
LEIMOUN FARES President 2625 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Secretary

Name Role Address
LEIMOUN FARES Secretary 2625 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415
HASSAN MAJD Secretary 2625 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Director

Name Role Address
LEIMOUN FARES Director 2625 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415
HASSAN MAJD Director 2625 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Vice President

Name Role Address
HASSAN MAJD Vice President 2625 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000063282 JUST FOR SPORTS ACTIVE 2018-05-29 2028-12-31 No data 3300 OAKWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-11 2625 S. MILITARY TRAIL, WEST PALM BEACH, FL 33415 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-25 2625 S. MILITARY TRAIL, WEST PALM BEACH, FL 33415 No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-09
Domestic Profit 2016-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State