Search icon

MSJ FINANCIAL GROUP INC. - Florida Company Profile

Company Details

Entity Name: MSJ FINANCIAL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MSJ FINANCIAL 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: 18 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000101257
FEI/EIN Number 760798953

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

Address: 668 NE 128TH STREET, SUITE B, N. MIAMI, FL, 33161
Mail Address: 668 NE 128TH STREET, SUITE B, N. MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JULES MICHAEL President 370 NE 173 ST., NMB, FL, 33162
PIERRE-JULES GEORGES Vice President 370 NE 173 ST., NMB, FL, 33162
BIEN-AIME ERLANDE Secretary 6812 SW 14TH STREET, PEMBROKE PINES, FL, 33023
BIEN-AIME ERLANDE Treasurer 6812 SW 14TH STREET, PEMBROKE PINES, FL, 33023
JULES MICHAEL Agent 370 NE 173 ST., N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-09-28 668 NE 128TH STREET, SUITE B, N. MIAMI, FL 33161 -
CANCEL ADM DISS/REV 2007-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-28 668 NE 128TH STREET, SUITE B, N. MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001446187 TERMINATED 1000000503520 MIAMI-DADE 2013-09-25 2033-10-03 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000806490 TERMINATED 1000000360201 MIAMI-DADE 2012-10-22 2032-10-31 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000412554 TERMINATED 1000000273912 MIAMI-DADE 2012-04-24 2032-05-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2008-10-08
REINSTATEMENT 2007-09-28
ANNUAL REPORT 2006-04-14
Domestic Profit 2005-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State