Search icon

JY ENTERPRISE GROUP, INC.

Company Details

Entity Name: JY ENTERPRISE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jun 2007 (18 years ago)
Document Number: P07000066864
FEI/EIN Number 260315265
Address: 844 NW 135TH CT, MIAMI, FL, 33182
Mail Address: 844 NW 135TH CT, MIAMI, FL, 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARRENO JORGE Agent 844 NW 135TH CT, MIAMI, FL, 33182

President

Name Role Address
CARRENO JORGE President 844 NW 135TH CT, MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013376 MINOTAUR INVESTIGATION AND PROTECTION SERVICES ACTIVE 2017-02-05 2027-12-31 No data 844 NW 135TH COURT, MIAMI, FL, 33182
G10000118903 MINOTAUR INVESTIGATION AND PROTECTION SERVICES EXPIRED 2010-12-28 2015-12-31 No data 11890 SW 8TH STREET, SUITE 405, MIAMI, FL, 33184
G10000106980 EAGLE EYE PROTECTION SERVICES EXPIRED 2010-11-22 2015-12-31 No data 11890 SW 8TH STREET, MIAMI, FL, 33184
G10000106983 EAGLE EYE INVESTIGATIONS EXPIRED 2010-11-22 2015-12-31 No data 11890 SW 8TH ST., SUITE 401, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 844 NW 135TH CT, MIAMI, FL 33182 No data
CHANGE OF MAILING ADDRESS 2009-04-30 844 NW 135TH CT, MIAMI, FL 33182 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 844 NW 135TH CT, MIAMI, FL 33182 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001176386 TERMINATED 1000000644774 DADE 2014-11-04 2034-12-17 $ 8,580.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001176360 TERMINATED 1000000644772 DADE 2014-11-03 2024-12-17 $ 775.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001808360 TERMINATED 1000000558173 MIAMI-DADE 2013-12-06 2033-12-26 $ 1,550.66 STATE OF FLORIDA0058558

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State