Search icon

J & E GROUP CORP. - Florida Company Profile

Company Details

Entity Name: J & E GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & E GROUP CORP. 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: 01 Jun 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000085745
FEI/EIN Number 201180137

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

Address: 2361 SW 139TH PLACE, MIAMI, FL, 33175
Mail Address: 2361 SW 139TH PLACE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALVO JORGE L President 2361 SW 139 PLACE, MIAMI, FL, 33175
CALVO JORGE L Treasurer 2361 SW 139 PLACE, MIAMI, FL, 33175
CASANOVA MARISELA Agent 8166 NW 192 STREET, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-10 2361 SW 139TH PLACE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2005-06-10 2361 SW 139TH PLACE, MIAMI, FL 33175 -
NAME CHANGE AMENDMENT 2005-02-25 J & E GROUP CORP. -

Documents

Name Date
REINSTATEMENT 2006-11-07
Off/Dir Resignation 2005-06-13
ANNUAL REPORT 2005-03-18
Name Change 2005-02-25
Domestic Profit 2004-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State