Search icon

JULIL, INC. - Florida Company Profile

Company Details

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

JULIL, 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: 23 Jun 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2017 (8 years ago)
Document Number: V45376
FEI/EIN Number 650459289

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

Address: 1225 South Alhambra Circle, Coral Gables, FL, 33146-3104, US
Mail Address: 1225 South Alhambra Circle, Coral Gables, FL, 33146-3104, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Acosta Amado J Director 1225 South Alhambra Circle, Coral Gables, FL, 331463104
Acosta Amado J Agent 1225 South Alhambra Circle, Coral Gables, FL, 331463104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 Acosta, Amado J -
REINSTATEMENT 2017-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 1225 South Alhambra Circle, Coral Gables, FL 33146-3104 -
CHANGE OF MAILING ADDRESS 2017-01-18 1225 South Alhambra Circle, Coral Gables, FL 33146-3104 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 1225 South Alhambra Circle, Coral Gables, FL 33146-3104 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-19
REINSTATEMENT 2017-01-18
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State