Entity Name: | JL BEST QUALITY, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Nov 2021 (3 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P21000099238 |
FEI/EIN Number | 87-3680519 |
Address: | 661 SW 28 Drive, Fort Lauderdale, FL 33312 |
Mail Address: | 661 SW 28 Drive, Fort Lauderdale, FL 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ, JUAN | Agent | 661 SW 28 Drive, Fort Lauderdale, FL 33312 |
Name | Role | Address |
---|---|---|
GONZALEZ, JUAN | Director | 661 SW 28 Drive, Fort Lauderdale, FL 33312 |
Name | Role | Address |
---|---|---|
GONZALEZ, JUAN | President | 661 SW 28 Drive, Fort Lauderdale, FL 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-31 | 661 SW 28 Drive, Fort Lauderdale, FL 33312 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-31 | 661 SW 28 Drive, Fort Lauderdale, FL 33312 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-31 | 661 SW 28 Drive, Fort Lauderdale, FL 33312 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-05 |
Domestic Profit | 2021-11-22 |
Date of last update: 12 Feb 2025
Sources: Florida Department of State