Search icon

JAME VENTURES GROUP COMPANY - Florida Company Profile

Company Details

Entity Name: JAME VENTURES GROUP COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

JAME VENTURES GROUP COMPANY is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 16 Jul 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000080546
FEI/EIN Number 80-0263227

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

Address: 18610 NW 87TH AVENUE, #102, MIAMI, FL 33015
Mail Address: 2995 S.W. 4 STREET, REAR, MIAMI, FL 33135
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ, BAEBAEITA S Agent 2995 S.W. 4 STREET, REAR, MIAMI, FL 33135
ORELLANA, ESPERANZA President 2995 S.W. 4 STREET, REAR, MIAMI, FL 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000158181 CHICHEN KITCHEN LAKES ON THE GREEN EXPIRED 2009-09-23 2014-12-31 - 14675 S.W. 71 AVENUE, PALMETTO BAY, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-05-07 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 2995 S.W. 4 STREET, REAR, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2014-05-01 18610 NW 87TH AVENUE, #102, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2014-05-01 SANCHEZ, BAEBAEITA S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-23 18610 NW 87TH AVENUE, #102, MIAMI, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000656526 ACTIVE 1000000679483 DADE 2015-06-04 2035-06-11 $ 3,404.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000338026 ACTIVE 1000000664079 DADE 2015-03-02 2035-03-04 $ 3,410.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001175711 TERMINATED 1000000518117 DADE 2013-07-05 2033-07-10 $ 1,423.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000996182 ACTIVE 1000000514293 DADE 2013-05-15 2033-05-22 $ 16,878.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000996208 TERMINATED 1000000514295 DADE 2013-05-15 2023-05-22 $ 1,558.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000758228 TERMINATED 1000000488158 DADE 2013-04-08 2033-04-17 $ 20,580.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000035397 ACTIVE 1000000246291 DADE 2012-01-09 2032-01-18 $ 9,822.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000727631 ACTIVE 1000000239063 DADE 2011-10-28 2031-11-02 $ 5,984.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000372586 ACTIVE 1000000218737 DADE 2011-06-08 2031-06-15 $ 9,171.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Reinstatement 2014-05-07
ANNUAL REPORT 2012-05-01
Off/Dir Resignation 2011-05-18
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-12-18
Amendment 2009-09-23
Amendment 2009-07-10
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-02-11
Domestic Profit 2007-07-16

Date of last update: 25 Feb 2025

Sources: Florida Department of State