Search icon

J & G OF MIAMI, INC.

Company Details

Entity Name: J & G OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Oct 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (2 years ago)
Document Number: L24256
FEI/EIN Number 65-0153583
Address: 4205 PONCE DE LEON, C/O OSWALDO JARAMILLO, CORAL GABLES, FL 33146
Mail Address: 4205 PONCE DE LEON, C/O OSWALDO JARAMILLO, CORAL GABLES, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JARAMILLO, OSWALDO Agent 4205 PONCE DE LEON BLVD., CORAL GABLES, FL 33146

Secretary

Name Role Address
JARAMILLO, OSWALDO Secretary 4205 PONCE DE LEON BLVD, CORAL GABLES, FL 33146

Director

Name Role Address
JARAMILLO, OSWALDO Director 4205 PONCE DE LEON BLVD, CORAL GABLES, FL 33146

President

Name Role Address
JARAMILLO, OSWALDO President 4205 PONCE DE LEON BLVD, CORAL GABLES, FL 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019613 BUD'S PAINT AND BODY SHOP ACTIVE 2019-02-08 2029-12-31 No data 4205 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
G10000034614 BUD'S PAINT AND BODY SHOP EXPIRED 2010-04-19 2015-12-31 No data 4205 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-02-01 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-01 JARAMILLO, OSWALDO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 4205 PONCE DE LEON, C/O OSWALDO JARAMILLO, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 1993-05-01 4205 PONCE DE LEON, C/O OSWALDO JARAMILLO, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-16 4205 PONCE DE LEON BLVD., CORAL GABLES, FL 33146 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2020-04-27
REINSTATEMENT 2019-02-01
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State