Search icon

JECILIN, INC. - Florida Company Profile

Company Details

Entity Name: JECILIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JECILIN, 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: 16 Jun 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P93000042806
FEI/EIN Number 650441931

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

Address: 11767 S. DIXIE HIGHWAY, #134, MIAMI, FL, 33156
Mail Address: 2701 S.W. 3RD AVE, #134, MIAMI, FL, 33125, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRALDO LILLIANA Director 11767 S. DIXIE HIGHWAY, MIAMI, FL, 33156
GIRALDO LILLIANA President 11767 S. DIXIE HIGHWAY, MIAMI, FL, 33156
DIAZ RICHARD J Agent 2701 S.W. 3RD AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1997-04-29 11767 S. DIXIE HIGHWAY, #134, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 1995-07-10 11767 S. DIXIE HIGHWAY, #134, MIAMI, FL 33156 -
REINSTATEMENT 1995-07-10 - -
REGISTERED AGENT ADDRESS CHANGED 1995-07-10 2701 S.W. 3RD AVENUE, MIAMI, FL 33129 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-11-19 DIAZ, RICHARD J -

Documents

Name Date
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State