Search icon

INTERNATIONAL JG GROUP, INC.

Company Details

Entity Name: INTERNATIONAL JG GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000020386
FEI/EIN Number 204363642
Address: 19201 COLLINS AVENUE, 524, SUNNY ISLES BEACH, FL, 33160
Mail Address: P.O. BOX 421730, KISSIMMEE, FL, 34742
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ JORGE J Agent 19201 COLINS AVE SUITE 524, SUNNY ISLES BEACH, FL, 331602202

President

Name Role Address
GOMEZ JORGE President 19201 COLLLINS AVENUE #524, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000025460 JORELY SKIN CARE EXPIRED 2010-03-17 2015-12-31 No data 19201 COLLINS AVENUE, 524, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 19201 COLLINS AVENUE, 524, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2008-06-12 19201 COLLINS AVENUE, 524, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2008-06-12 GOMEZ, JORGE J No data
REGISTERED AGENT ADDRESS CHANGED 2008-06-12 19201 COLINS AVE SUITE 524, SUNNY ISLES BEACH, FL 33160-2202 No data

Documents

Name Date
ANNUAL REPORT 2011-02-26
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-06-12
ANNUAL REPORT 2007-04-27
Domestic Profit 2006-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State