Search icon

JIREH REAL ESTATE INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: JIREH REAL ESTATE INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIREH REAL ESTATE INVESTMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Sep 2007 (18 years ago)
Document Number: P04000071580
FEI/EIN Number 522393237

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

Address: 13499 Biscayne Blvd, NORTH MIAMI, FL, 33181, US
Mail Address: 9080 N. MIAMI AVENUE, EL PORTAL, FL, 33150, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGE ANGEL President 9080 N. MIAMI AVENUE, EL PORTAL, FL, 33150
ROJAS AURA ROXANA Director 6625 MIAMI LAKES DR, STE 241, MIAMI LAKES, FL, 33014
BORGE RAFAEL A Agent 9080 NORTH MIAMI AVENUE, EL PORTAL, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-04 13499 Biscayne Blvd, SUITE 106-D, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2012-03-24 13499 Biscayne Blvd, SUITE 106-D, NORTH MIAMI, FL 33181 -
CANCEL ADM DISS/REV 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-04-09 - -
AMENDMENT 2007-02-14 - -
AMENDMENT 2006-09-27 - -
AMENDMENT 2005-09-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-06-17
ANNUAL REPORT 2015-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State