Search icon

J.O. PROFESSIONAL SERVICE GROUP, INC - Florida Company Profile

Company Details

Entity Name: J.O. PROFESSIONAL SERVICE GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.O. PROFESSIONAL SERVICE 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: 02 Sep 2008 (17 years ago)
Document Number: P08000080952
FEI/EIN Number 263283784

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

Address: 7105 SW 8 STREET, SUITE 306, MIAMI, FL, 33144
Mail Address: 7105 SW 8 STREET, SUITE 306, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OJEDA JULIO E President 9495 SW 39 ST, MIAMI, FL, 33165
OJEDA JULIO E Director 9495 SW 39 ST, MIAMI, FL, 33165
OJEDA JULIO E Agent 9495 SW 39 ST, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000106197 J.O PLUMBING SERVICES INC. EXPIRED 2014-10-20 2019-12-31 - 7105 SW 8 ST, MIAMI, FL, 33144
G09106900128 JO TRANSPORTATION SERVICES EXPIRED 2009-04-16 2014-12-31 - 7105 SW 8TH STREET STE 306, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 9495 SW 39 ST, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State