Entity Name: | JLH SERVICE SOLUTION CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 28 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Mar 2018 (7 years ago) |
Document Number: | P16000027545 |
FEI/EIN Number | 81-2009965 |
Address: | 10065 SW 213th terrace, cutler bay, FL 33189 |
Mail Address: | 10065 SW 213th terrace, cutler bay, FL 33189 |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTA ANA, GABRIEL M | Agent | 10065 SW 213th terrace, cutler bay, FL 33189 |
Name | Role | Address |
---|---|---|
Santa Ana , Gabriel Mariano | President | 10065 SW 213th terrace, cutler bay, FL 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 10065 SW 213th terrace, cutler bay, FL 33189 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 10065 SW 213th terrace, cutler bay, FL 33189 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 10065 SW 213th terrace, cutler bay, FL 33189 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-16 | SANTA ANA, GABRIEL M | No data |
REINSTATEMENT | 2018-03-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 2017-08-10 | JLH SERVICE SOLUTION CORP | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-22 |
REINSTATEMENT | 2018-03-16 |
Name Change | 2017-08-10 |
Domestic Profit | 2016-03-28 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State