Search icon

JMG & SONS, CORPORATION

Company Details

Entity Name: JMG & SONS, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2008 (17 years ago)
Document Number: P05000166685
FEI/EIN Number 320167196
Address: 7705 N.W. 72 AVENUE, MEDLEY, FL, 33166
Mail Address: 7705 N.W. 72 AVENUE, MEDLEY, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ JOSE MIGUEL Agent 7705 NW 72 AVE, MIAMI, FL, 33166

President

Name Role Address
GONZALEZ JOSE MIGUEL President 7705 NW 72 AVE, MIAMI, FL, 33166

Vice President

Name Role Address
GONZALEZ ROSA Vice President 7705 NW 72 AVE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000108395 CABRERA TIRES EXPIRED 2012-11-08 2017-12-31 No data 7705 NW 72 AVENUE, HIALEAH, FL, 33166
G10000026772 TRANS AUTO SERVICE EXPIRED 2010-03-24 2015-12-31 No data 7209 N.W. 78TH TERRACE, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-02-16 7705 N.W. 72 AVENUE, MEDLEY, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-16 7705 NW 72 AVE, MIAMI, FL 33166 No data
REINSTATEMENT 2008-01-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-15 7705 N.W. 72 AVENUE, MEDLEY, FL 33166 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State