Search icon

JFZ GROUP, INC. - Florida Company Profile

Company Details

Entity Name: JFZ GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JFZ GROUP, 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: 04 Feb 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000012811
FEI/EIN Number 043598382

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

Address: 7806 NW 46TH ST, UNIT 14, MIAMI, FL, 33166
Mail Address: 7806 NW 46TH ST, UNIT 14, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAN YU President 988 N.W. 156 AVENUE, PEMBROKE PINES, FL, 33028
FAN YU Director 988 N.W. 156 AVENUE, PEMBROKE PINES, FL, 33028
FAN YU Agent 988 NW 15TH AVE, HOLLYWOOD, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-17 7806 NW 46TH ST, UNIT 14, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2003-04-17 7806 NW 46TH ST, UNIT 14, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2003-04-17 FAN, YU -
REGISTERED AGENT ADDRESS CHANGED 2003-04-17 988 NW 15TH AVE, HOLLYWOOD, FL 33028 -

Documents

Name Date
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State