Entity Name: | J L CLAIM SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Feb 2019 (6 years ago) |
Date of dissolution: | 26 Aug 2024 (5 months ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 26 Aug 2024 (5 months ago) |
Document Number: | P19000016842 |
FEI/EIN Number | 83-3750050 |
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 |
Name | Role | Address |
---|---|---|
LOPEZ JOE | Agent | 16005 SW 136 TERRACE, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
LOPEZ JOE | President | 16005 SW 136 TERRACE, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
LOPEZ JOE | Vice President | 16005 SW 136 TERRACE, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
LOPEZ JOE | Secretary | 16005 SW 136 TERRACE, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
LOPEZ JOE | Treasurer | 16005 SW 136 TERRACE, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
LOPEZ JOE | Director | 16005 SW 136 TERRACE, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-06-10 | 16277 SW 95TH LANE, MIAMI, FL 33196 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 16005 SW 136 TERRACE, MIAMI, FL 33196 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-10 |
Domestic Profit | 2019-02-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State