Search icon

J&M INSURANCE GROUP CORP - Florida Company Profile

Company Details

Entity Name: J&M INSURANCE GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J&M INSURANCE 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: 02 Jun 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000076540
FEI/EIN Number 010871128

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

Address: 13911 SW 42 ST #13, MIAMI, FL, 33175
Mail Address: 13911 SW 42 ST #13, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS MILAGROS President 13911 SW 42 ST #113, MIAMI, FL, 33175
IGLESIAS MILAGROS Agent 13911 SW 42 ST #113, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-02-15 IGLESIAS, MILAGROS -
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 13911 SW 42 ST #13, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2010-02-02 13911 SW 42 ST #13, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-02 13911 SW 42 ST #113, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000031740 LAPSED 1236187CA11 DADE COUNTY COURTHOUSE 2017-10-24 2023-01-25 $131,940.55 FIFTH THIRD BANK, C/O WELTMAN, WEINBERG AND REIS, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH, 44131

Documents

Name Date
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-29
ANNUAL REPORT 2007-04-27
Domestic Profit 2006-06-02

Date of last update: 01 May 2025

Sources: Florida Department of State