Search icon

JOURNEY MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: JOURNEY MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOURNEY MANAGEMENT GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 18 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000081148
FEI/EIN Number 46-1228573

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

Address: 7680 West 7th Ave, Hialeah, FL, 33014, US
Mail Address: 7680 West 7th Ave, Hialeah, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELAEZ ERNIE Managing Member 7680 West 7th Ave, Miami, FL, 33014
PELAEZ GINA Managing Member 7680 West 7th Ave, Miami, FL, 33014
PELAEZ GINA Agent 7680 West 7th Ave, Miami, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065640 MIXTO EXPIRED 2017-06-14 2022-12-31 - 7680 WEST 7TH AVE, HIALEAH, FL, 33014
G15000085456 GUAYABITAS EATERY EXPIRED 2015-08-18 2020-12-31 - 6480 WEST 11TH AVE, HIALEAH, FL, 33012
G13000094361 SALAD OZ EXPIRED 2013-09-23 2018-12-31 - 215 NORTH MIAMI AVE, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-04 PELAEZ, GINA -
REINSTATEMENT 2022-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 7680 West 7th Ave, Hialeah, FL 33014 -
CHANGE OF MAILING ADDRESS 2019-02-18 7680 West 7th Ave, Hialeah, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 7680 West 7th Ave, Miami, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000741124 TERMINATED 1000000802290 DADE 2018-10-30 2028-11-07 $ 295.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000527580 TERMINATED 1000000790268 DADE 2018-07-18 2038-07-25 $ 1,708.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2022-05-04
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-10
Florida Limited Liability 2012-06-18

Date of last update: 03 May 2025

Sources: Florida Department of State