Search icon

JEREZ GROUP INC. - Florida Company Profile

Company Details

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

JEREZ 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: 20 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: P05000101914
FEI/EIN Number 203180872

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

Address: 3250 NW 7th Street, Miami, FL, 33125, US
Mail Address: 3250 NW 7th Street, Miami, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ HOSS President 3250 NW 7th Street, Miami, FL, 33125
hernandez hoss Agent 3250 NW 7th Street, Miami, FL, 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-24 hernandez, hoss -
REINSTATEMENT 2023-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 3250 NW 7th Street, Miami, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 3250 NW 7th Street, Miami, FL 33125 -
CHANGE OF MAILING ADDRESS 2018-03-06 3250 NW 7th Street, Miami, FL 33125 -
AMENDMENT 2017-03-06 - -
CANCEL ADM DISS/REV 2007-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
REINSTATEMENT 2023-03-24
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-06
Amendment 2017-03-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-08-12
ANNUAL REPORT 2014-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State