Search icon

JRL GROUP INC - Florida Company Profile

Company Details

Entity Name: JRL GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JRL 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: 23 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: P17000046172
FEI/EIN Number 35-2597070

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

Address: 253 NE 2nd Street, MIAMI, FL, 33132, US
Mail Address: 253 NE 2nd Street, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY ALTMAN HARRY Secretary 253 NE 2nd Street, MIAMI, FL, 33132
RIVERO LINDO JOSE R President 253 NE 2nd Street, MIAMI, FL, 33132
RIVERO LINDO JOSE R Director 253 NE 2nd Street, MIAMI, FL, 33132
RIVERO LINDO JOSE R Agent 253 NE 2nd Street, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 253 NE 2nd Street, Apt 408, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2024-01-12 RIVERO LINDO, JOSE R -
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 253 NE 2nd Street, Apt 408, MIAMI, FL 33132 -
REINSTATEMENT 2024-01-12 - -
CHANGE OF MAILING ADDRESS 2024-01-12 253 NE 2nd Street, Apt 408, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2021-09-29 - -

Documents

Name Date
REINSTATEMENT 2024-01-12
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-09-30
Amendment 2021-09-29
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-22
Domestic Profit 2017-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State