Search icon

JEN-LINZ INC. - Florida Company Profile

Company Details

Entity Name: JEN-LINZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEN-LINZ 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: 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: 20 Jul 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2025 (3 months ago)
Document Number: P17000062002
FEI/EIN Number 82-2239481

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

Address: 2550 S. BAYSHORE DR., STE. 211, MIAMI, FL, 33133
Mail Address: 2550 S. BAYSHORE DR., STE. 211, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILNER ROBERT Director 2550 S. BAYSHORE DR., STE. 211, MIAMI, FL, 33133
James H. Perry II, P.A. Agent 2550 S. BAYSHORE DR., STE. 211, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 1650 SE 17TH STREET, SUITE 200, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2025-01-29 1650 SE 17TH STREET, SUITE 200, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2025-01-29 PERRY MARITIME LAW GROUP, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 1650 SE 17TH STREET, SUITE 200, FORT LAUDERDALE, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-08 James H. Perry II, P.A. -

Documents

Name Date
REINSTATEMENT 2025-01-29
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State