Search icon

JYC&L GROUP INC - Florida Company Profile

Company Details

Entity Name: JYC&L GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JYC&L 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: 15 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2024 (5 months ago)
Document Number: P16000034390
FEI/EIN Number 84-1668059

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

Address: 2147 NW 99 TERRACE, MIAMI, FL, 33147, US
Mail Address: 2147 NW 99 TERRACE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLINDRES JAVIER YP President 2147 NW 99 TERRACE, MIAMI, FL, 33147
COLINDRES JAVIER YP Agent 2147 NW 99 TERRACE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-08 2147 NW 99 TERRACE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2023-12-08 2147 NW 99 TERRACE, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2023-12-08 COLINDRES, JAVIER Y, P -
REGISTERED AGENT ADDRESS CHANGED 2023-12-08 2147 NW 99 TERRACE, MIAMI, FL 33147 -
REINSTATEMENT 2023-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-10-18
REINSTATEMENT 2023-12-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-09
Domestic Profit 2016-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State