Search icon

J L CLAIM SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: J L CLAIM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J L CLAIM SERVICES, 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 2019 (6 years ago)
Date of dissolution: 26 Aug 2024 (8 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 26 Aug 2024 (8 months ago)
Document Number: P19000016842
FEI/EIN Number 83-3750050

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

Address: 16277 SW 95TH LANE, MIAMI, FL, 33196, US
Mail Address: 16005 SW 136 TERRACE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JOE President 16005 SW 136 TERRACE, MIAMI, FL, 33196
LOPEZ JOE Vice President 16005 SW 136 TERRACE, MIAMI, FL, 33196
LOPEZ JOE Secretary 16005 SW 136 TERRACE, MIAMI, FL, 33196
LOPEZ JOE Treasurer 16005 SW 136 TERRACE, MIAMI, FL, 33196
LOPEZ JOE Director 16005 SW 136 TERRACE, MIAMI, FL, 33196
LOPEZ JOE Agent 16005 SW 136 TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-10 16277 SW 95TH LANE, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 16005 SW 136 TERRACE, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-10
Domestic Profit 2019-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State