Search icon

JABEZ CONSULTING SERVICES OF FLORIDA CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BERKLEY LESLIE President 2127 NW 42ND AVE., MIAMI, FL, 33142
BERKLEY LESLIE Agent 2127 NW 42 AVE., MIAMI, FL, 33178

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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