Entity Name: | JAMAICA MOTEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAMAICA MOTEL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jan 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2002 (23 years ago) |
Document Number: | P95000001599 |
FEI/EIN Number |
65-0545647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4601 SW 8TH ST, MIAMI, FL, 33134 |
Mail Address: | 4601 SW 8TH ST, MIAMI, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL REY JULIO | Director | 4601 S W 8TH ST, MIAMI, FL, 33134 |
DEL REY JULIO | President | 4601 S W 8TH ST, MIAMI, FL, 33134 |
DEL REY JULIO | Secretary | 4601 S W 8TH ST, MIAMI, FL, 33134 |
DEL REY JULIO P | Agent | 4601 SW 8TH STREET, MIAMI, FLORIDA, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-01-16 | DEL REY, JULIO PRES | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-16 | 4601 SW 8TH STREET, MIAMI, FLORIDA, FL 33134 | - |
REINSTATEMENT | 2002-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-18 |
AMENDED ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State