Entity Name: | J.R.H. GENERAL SERVICES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.R.H. GENERAL SERVICES, CORP. 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 Feb 1995 (30 years ago) |
Date of dissolution: | 01 Sep 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Sep 2023 (2 years ago) |
Document Number: | P95000013350 |
FEI/EIN Number |
650559518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7210 SW 57 AVE, MIAMI, FL, 33143, US |
Mail Address: | 7210 SW 57 AVE, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTESINO HERRERA DARIEN | President | 7210 Southwest 57th Avenue, South Miami, FL, 33143 |
REGISTERED AGENT CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-30 | REGISTERED AGENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-22 | 7210 Southwest 57th Avenue, 212, South Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2021-08-10 | 7210 SW 57 AVE, SUITE 212, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-10 | 7210 SW 57 AVE, SUITE 212, MIAMI, FL 33143 | - |
AMENDMENT | 2013-08-21 | - | - |
REINSTATEMENT | 2011-08-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2006-10-25 | - | - |
AMENDMENT | 2006-10-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-22 |
AMENDED ANNUAL REPORT | 2021-08-10 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State