Search icon

JATES GROUP INC - Florida Company Profile

Company Details

Entity Name: JATES GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JATES 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: 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: 08 Jul 2008 (17 years ago)
Date of dissolution: 13 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2017 (8 years ago)
Document Number: P08000064869
FEI/EIN Number 262933370

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

Address: 2000 NW 89 PLACE, 122, DORAL, FL, 33172, US
Mail Address: 13430 SW 118TH PL, MIAMI, FL, 33186, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA EMILIO A President 2000 NW 89TH PL, SUITE 122, MIAMI, FL, 33172
GARCIA MARIA T Secretary 2000 NW 89TH PL, SUITE 122, MIAMI, FL, 33172
Castillo Felix Secretary 2000 NW 89 PLACE, DORAL, FL, 33172
CRUZALEGUI CESAR R Agent 2000 NW 89TH PL, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-13 - -
CHANGE OF MAILING ADDRESS 2017-01-25 2000 NW 89 PLACE, 122, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-08 2000 NW 89TH PL, SUITE 122, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 2000 NW 89 PLACE, 122, DORAL, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-20
AMENDED ANNUAL REPORT 2014-10-03
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-21
Domestic Profit 2008-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State