Search icon

JHR GROUP ENTERPRISES INC

Company Details

Entity Name: JHR GROUP ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2007 (18 years ago)
Date of dissolution: 01 Jun 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2013 (12 years ago)
Document Number: P07000064540
FEI/EIN Number 260305601
Address: 4424 NW 93RD DORAL CT, DORAL, FL, 33178
Mail Address: 4424 NW 93RD DORAL CT, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
EMPCO CONSULTING CORP Agent

President

Name Role Address
MENDEZ ANDRES President 4424 NW 93RD DORAL CT, DORAL, FL, 33178

Director

Name Role Address
MENDEZ ANDRES Director 4424 NW 93RD DORAL CT, DORAL, FL, 33178

Vice President

Name Role Address
FIALLO HILDA M Vice President 4424 NW 93RD DORAL CT, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09005900700 CICI'S PIZZA # 815 EXPIRED 2009-01-05 2014-12-31 No data 9611 W FLAGLER ST, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-06-01 No data No data
REGISTERED AGENT NAME CHANGED 2009-01-21 EMPCO CONSULTING CORP No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-21 882 SW 70TH AVE, MIAMI, FL 33144 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001454041 ACTIVE 1000000524018 MIAMI-DADE 2013-09-12 2033-10-03 $ 6,194.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-06-01
AMENDED ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-01-07
Domestic Profit 2007-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State