Entity Name: | O & J GROUP CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2016 (8 years ago) |
Document Number: | P09000013239 |
FEI/EIN Number | 264252620 |
Address: | 1760 NW 23 St, Miami, FL, 33142, US |
Mail Address: | 1760 NW 23 St, Miami, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LOS REYES ORLANDO | Agent | 1760 NW 23 St, Miami, FL, 33142 |
Name | Role | Address |
---|---|---|
DeLosReyes Orlando | President | 1760 NW 23 St, Miami, FL, 33142 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000015134 | FENCE KINGS | ACTIVE | 2023-01-31 | 2028-12-31 | No data | 1760 NW 23 ST, MIAMI, FL, 33142 |
G16000032435 | FENCE KINGS | EXPIRED | 2016-03-29 | 2021-12-31 | No data | 5881 SW 147 CT, MIAMI, FL, 33193 |
G11000019274 | TOTAL COMMUNICATIONS | EXPIRED | 2011-02-21 | 2016-12-31 | No data | 14215 SW 50TH STREET, MIAMI, FL, 33175 |
G09063900325 | FENCE KINGS | EXPIRED | 2009-03-04 | 2014-12-31 | No data | 5881 SW 147TH CT, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | 1760 NW 23 St, Miami, FL 33142 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-01 | 1760 NW 23 St, Miami, FL 33142 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-01 | 1760 NW 23 St, Miami, FL 33142 | No data |
REINSTATEMENT | 2016-10-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-31 | DE LOS REYES, ORLANDO | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
AMENDMENT | 2013-06-03 | No data | No data |
AMENDMENT | 2013-05-29 | No data | No data |
AMENDMENT | 2009-04-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000173559 | LAPSED | 17-141-D5 | LEON | 2018-02-27 | 2023-05-01 | $18,945.64 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J14000846286 | LAPSED | 1000000618703 | MIAMI-DADE | 2014-05-08 | 2024-08-01 | $ 751.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-10-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State