Search icon

JMG SOLUTIONS CORP - Florida Company Profile

Company Details

Entity Name: JMG SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMG SOLUTIONS CORP 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: 26 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: P08000104606
FEI/EIN Number 263790412

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

Address: 8465 SW 133RD PLACE, MIAMI, FL, 33183, US
Mail Address: 8465 SW 133RD PLACE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JUAN M President 8465 SW 133RD PLACE, MIAMI, FL, 33183
GONZALEZ JUAN M Agent 8465 SW 133RD PLACE, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000163772 JUAN MANUEL GONZALEZ EXPIRED 2009-10-09 2014-12-31 - PO BOX 226373, MIAMI, FL, 33222

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 GONZALEZ, JUAN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 8465 SW 133RD PLACE, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 8465 SW 133RD PLACE, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2013-04-13 8465 SW 133RD PLACE, MIAMI, FL 33183 -
CANCEL ADM DISS/REV 2009-10-05 - -
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
J13001563494 TERMINATED 1000000496436 MIAMI-DADE 2013-10-15 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001186817 TERMINATED 1000000459229 MIAMI-DADE 2013-06-24 2033-07-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State