Search icon

JG SERVICE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: JG SERVICE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JG SERVICE MANAGEMENT, 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: 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: 11 Dec 1984 (40 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: M08823
FEI/EIN Number 592528210

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

Address: 15291 N.W. 60 AVE., SUITE 101, MIAMI LAKES, FL, 33014
Mail Address: 15291 N.W. 60 AVE., SUITE 101, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA, JUAN Agent 122 HIALEAH DRIVE, HIALEAH, FL, 33010
MONTES ALBERTO President 15291 N.W. 60 AVE., SUITE 101, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000003305 CREDIT REPAIR CONSULTANT EXPIRED 2010-01-11 2015-12-31 - 122 HIALEAH DRIVE, HIALEAH, FL, 33010
G09050900218 MORTGAGESUPPORT.ORG EXPIRED 2009-02-19 2014-12-31 - 122 HIALEAH DRIVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 122 HIALEAH DRIVE, HIALEAH, FL 33010 -
CANCEL ADM DISS/REV 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-19 15291 N.W. 60 AVE., SUITE 101, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2007-07-19 15291 N.W. 60 AVE., SUITE 101, MIAMI LAKES, FL 33014 -
AMENDMENT AND NAME CHANGE 2007-07-19 JG SERVICE MANAGEMENT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001103895 TERMINATED 1000000497340 MIAMI-DADE 2013-06-10 2033-06-12 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000756968 TERMINATED 1000000358370 MIAMI-DADE 2012-10-19 2032-10-25 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000307960 ACTIVE 1000000266317 MIAMI-DADE 2012-04-18 2032-04-25 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2010-01-09
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-09-19
Amendment and Name Change 2007-07-19
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State