Search icon

JRL BEHAVORIAL INC - Florida Company Profile

Company Details

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

JRL BEHAVORIAL 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 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000016797
FEI/EIN Number 82-4514238

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

Address: 16540 NW 84th AVE, MIAMI LAKES, FL, 33016, US
Mail Address: 16540 NW 84th AVE, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ROSA President 16540 NW 84th AVE, MIAMI LAKES, FL, 33016
Garcia Laura Vice President 16540 NW 84th AVE, MIAMI LAKES, FL, 33016
GARCIA ROSA Agent 16540 NW 84th AVE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 16540 NW 84th AVE, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 16540 NW 84th AVE, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-06-11 16540 NW 84th AVE, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2020-06-11 GARCIA, ROSA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2021-03-23
REINSTATEMENT 2020-06-11
Domestic Profit 2018-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State