Entity Name: | JALOV INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JALOV 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: | 17 Jul 2019 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P19000058452 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2095 NE 170 ST, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 85 N ROMNEY LANE, X-101, PLEASANT GROVE, UT, 84062, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REY YANCE LUIS M | President | 2095 NE 170 ST, NORTH MIAMI BEACH, FL, 33162 |
REY YANCE LUIS M | Agent | 2095 NE 170 ST, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-19 | 2095 NE 170 ST, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-19 | 2095 NE 170 ST, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2021-01-19 | 2095 NE 170 ST, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-19 | REY YANCE, LUIS MIGUEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-19 |
Domestic Profit | 2019-07-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State