Search icon

JSL COMPUSERVE, INC. - Florida Company Profile

Company Details

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

JSL COMPUSERVE, 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: 07 Oct 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000083653
FEI/EIN Number 650698592

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

Address: 12350 SW 132 CT., #222, MIAMI, FL, 33186
Mail Address: 12350 SW 132 CT., #222, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MAURICIO Director 8881 SW 142ND AVE #7-25, MIAMI, FL, 33186
NINO BLANCA S Director 8881 SW 142ND AVE #7-25, MIAMI, FL, 33186
GOMEZ MAURICIO Agent 9010 SW 137TH AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-28 12350 SW 132 CT., #222, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1999-04-28 12350 SW 132 CT., #222, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-19 9010 SW 137TH AVENUE, SUITE #212, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-03-27
DOCUMENTS PRIOR TO 1997 1996-10-07

Date of last update: 01 May 2025

Sources: Florida Department of State