Search icon

JL FLORIDA MULTISERVICES INC - Florida Company Profile

Company Details

Entity Name: JL FLORIDA MULTISERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JL FLORIDA MULTISERVICES 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: 24 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P17000071234
FEI/EIN Number 82-2627395

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

Address: 4545 nw 7 st, miami, FL, 33126, US
Mail Address: 4545 nw 7 st, miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mendoza Orlenys President 4545 nw 7st, Miami, FL, 33126
Mendoza Orlenys Agent 4545 nw 7 st, miami, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-18 4545 nw 7 st, #9, miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-03-18 4545 nw 7 st, miami, FL 33126 -
REINSTATEMENT 2023-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-18 4545 nw 7 st, miami, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-24 Mendoza, Orlenys -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000337210 ACTIVE 2021-003459-CA-01 MIAMI DADE CIRCUIT COURT 2024-05-24 2029-06-03 $109,683.65 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203

Documents

Name Date
REINSTATEMENT 2023-03-18
REINSTATEMENT 2020-07-24
REINSTATEMENT 2018-10-31
Domestic Profit 2017-08-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State