Entity Name: | JTG SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JTG SOLUTIONS 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. |
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: | 01 May 2015 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L15000077642 |
FEI/EIN Number |
47-4021565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 NW 108TH TERRACE, PEMBROKE PINES, FL, 33026, US |
Mail Address: | 150 NW 108th Terrace, Pembroke Pines, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garay Jose L | Chief Executive Officer | 150 NW 108TH TERRACE, PEMBROKE PINES, FL, 33026 |
GARAY JOSE L | Agent | 150 NW 108TH TERRACE, PEMBROKE PINES, FL, 33026 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000052705 | INBOX INSTALLATIONS | EXPIRED | 2015-05-30 | 2020-12-31 | - | 14359 MIRAMAR PKWY SUITE 473, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-05 | 150 NW 108TH TERRACE, Suite 303, PEMBROKE PINES, FL 33026 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-05 | 150 NW 108TH TERRACE, Suite 303, PEMBROKE PINES, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2017-11-05 | 150 NW 108TH TERRACE, Suite 303, PEMBROKE PINES, FL 33026 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-05 | GARAY, JOSE L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-11-05 |
Florida Limited Liability | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State