Search icon

J.G.M. AUTOMOTIVE GROUP INC. - Florida Company Profile

Company Details

Entity Name: J.G.M. AUTOMOTIVE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.G.M. AUTOMOTIVE 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: 19 Sep 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000086412
FEI/EIN Number 800262124

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

Address: 15420 SW 136 TH ST, #29, MIAMI, FL, 33196
Mail Address: 15420 SW 136 TH ST, #29, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAN JOSE G President 15420 SW 136 TH ST UNIT # 29, MIAMI, FL, 33196
MORAN DIEGO A Vice President 15420 SW 136 TH ST UNIT # 29, MIAMI, FL, 33196
MORAN JOSE G Agent 15420 SW 136 TH ST, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-18 15420 SW 136 TH ST, #29, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-18 15420 SW 136 TH ST, # 29, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2009-11-18 15420 SW 136 TH ST, #29, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2009-11-18 MORAN, JOSE G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000469904 TERMINATED 1000000667584 MIAMI-DADE 2015-04-13 2035-04-17 $ 5,166.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000119942 TERMINATED 1000000392720 MIAMI-DADE 2013-01-07 2033-01-16 $ 1,440.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2009-11-18
Domestic Profit 2008-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State