Entity Name: | J & G DEVELOPMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & G DEVELOPMENTS, 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: | 21 Dec 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 1996 (29 years ago) |
Document Number: | K52875 |
FEI/EIN Number |
650187969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 251 Valencia Avenue, Coral Gables, FL, 33114, US |
Mail Address: | 251 Valencia Avenue, Coral Gables, FL, 33114, US |
ZIP code: | 33114 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JOSE C | President | 251 Valencia Avenue, Coral Gables, FL, 33114 |
LOPEZ JOSE C | Secretary | 251 Valencia Avenue, Coral Gables, FL, 33114 |
LOPEZ JOSE C | Agent | 251 Valencia Avenue, Coral Gables, FL, 33114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-09-01 | 5169 SW 8 STREET, MIAMI, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2011-09-01 | 5169 SW 8 STREET, MIAMI, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-12 | 5169 SW 8TH STREET, MIAMI, FL 33134 | - |
REINSTATEMENT | 1996-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State