Search icon

JULIET LIMA MARKETING INC - Florida Company Profile

Company Details

Entity Name: JULIET LIMA MARKETING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JULIET LIMA MARKETING 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: 26 Nov 2018 (6 years ago)
Document Number: P18000095983
FEI/EIN Number 832683918

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

Address: 4720 NW 85TH AVE, DORAL, FL, 33166, US
Mail Address: 4720 NW 85TH AVE, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINARES HURTADO JAVIER DARIO President 4720 NW 85TH AVE, DORAL, FL, 33166
LINARES PINZON JAVIER D Director 4720 NW 85TH AVE, DORAL, FL, 33166
LINARES HURTADO JAVIER D Agent 4720 NW 85TH AVE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-25 4720 NW 85TH AVE, APT 316, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-07-25 4720 NW 85TH AVE, APT 316, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2024-07-25 LINARES HURTADO, JAVIER DARIO -
REGISTERED AGENT ADDRESS CHANGED 2024-07-25 4720 NW 85TH AVE, APT 316, DORAL, FL 33166 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-25
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-11-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
Off/Dir Resignation 2020-11-09
AMENDED ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State