Search icon

JR THE RUNWAY BOUTIQUE LUX INC - Florida Company Profile

Company Details

Entity Name: JR THE RUNWAY BOUTIQUE LUX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JR THE RUNWAY BOUTIQUE LUX 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: 08 Jul 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P20000052275
FEI/EIN Number NOT APPLICABLE

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

Address: 12818 SW 8 ST, MIAMI, FL, 33184, US
Mail Address: 3995 SW 108TH AVE, 39, MIAMI, FL, 33165, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACIAS ELSO President 12818 SW 8 ST, MIAMI, FL, 33184
RAMIRO OLIVA OMAR Vice President 12818 SW 8 STREET, MIAMI, FL, 33184
MACIAS ELSO Agent 12818 SW 8 ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-01-13 MACIAS, ELSO -
AMENDMENT 2020-12-09 - -
AMENDMENT 2020-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-22 12818 SW 8 ST, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-08 12818 SW 8 ST, MIAMI, FL 33184 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000606198 TERMINATED 1000000907810 DADE 2021-11-17 2041-11-24 $ 1,048.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-13
Amendment 2020-12-09
Amendment 2020-09-22
Domestic Profit 2020-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State