Entity Name: | JABEZ CONSULTING SERVICES OF FLORIDA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JABEZ CONSULTING SERVICES OF FLORIDA 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jan 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P17000007316 |
FEI/EIN Number |
474167992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2127 NW 42 AVE., MIAMI, FL, 33142, US |
Mail Address: | 2127 NW 42ND AVE., MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERKLEY LESLIE | President | 2127 NW 42ND AVE., MIAMI, FL, 33142 |
BERKLEY LESLIE | Agent | 2127 NW 42 AVE., MIAMI, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000033930 | JABEZ RENTAL LUX | EXPIRED | 2018-03-13 | 2023-12-31 | - | 2127 NW 42ND AVE, MIAMI, FL, 33142 |
G17000079356 | MI AUTO MOTORS 82 US | EXPIRED | 2017-07-25 | 2022-12-31 | - | 1470 NBW 107TH AVE STE E, SWEETWATER, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-07-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-06 | BERKLEY, LESLIE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-13 | 2127 NW 42 AVE., MIAMI, FL 33178 | - |
AMENDMENT | 2018-03-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-13 | 2127 NW 42 AVE., MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2018-03-13 | 2127 NW 42 AVE., MIAMI, FL 33142 | - |
AMENDMENT | 2017-01-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000155798 | TERMINATED | 1000000918846 | DADE | 2022-03-23 | 2042-03-30 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-06-22 |
REINSTATEMENT | 2020-07-06 |
Amendment | 2018-03-13 |
ANNUAL REPORT | 2018-01-23 |
Amendment | 2017-01-25 |
Domestic Profit | 2017-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State