Entity Name: | JY ENTERPRISE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JY ENTERPRISE GROUP, INC. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jun 2007 (18 years ago) |
Document Number: | P07000066864 |
FEI/EIN Number |
260315265
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
CARRENO JORGE | President | 844 NW 135TH CT, MIAMI, FL, 33182 |
CARRENO JORGE | Agent | 844 NW 135TH CT, MIAMI, FL, 33182 |
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 | - | 844 NW 135TH COURT, MIAMI, FL, 33182 |
G10000118903 | MINOTAUR INVESTIGATION AND PROTECTION SERVICES | EXPIRED | 2010-12-28 | 2015-12-31 | - | 11890 SW 8TH STREET, SUITE 405, MIAMI, FL, 33184 |
G10000106980 | EAGLE EYE PROTECTION SERVICES | EXPIRED | 2010-11-22 | 2015-12-31 | - | 11890 SW 8TH STREET, MIAMI, FL, 33184 |
G10000106983 | EAGLE EYE INVESTIGATIONS | EXPIRED | 2010-11-22 | 2015-12-31 | - | 11890 SW 8TH ST., SUITE 401, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 844 NW 135TH CT, MIAMI, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 844 NW 135TH CT, MIAMI, FL 33182 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 844 NW 135TH CT, MIAMI, FL 33182 | - |
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 |
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 Apr 2025
Sources: Florida Department of State