Search icon

O & J GROUP CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: O & J GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O & J GROUP 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: 10 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2016 (9 years ago)
Document Number: P09000013239
FEI/EIN Number 264252620

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

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

Key Officers & Management

Name Role Address
DeLosReyes Orlando President 1760 NW 23 St, Miami, FL, 33142
DE LOS REYES ORLANDO Agent 1760 NW 23 St, Miami, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000015134 FENCE KINGS ACTIVE 2023-01-31 2028-12-31 - 1760 NW 23 ST, MIAMI, FL, 33142
G16000032435 FENCE KINGS EXPIRED 2016-03-29 2021-12-31 - 5881 SW 147 CT, MIAMI, FL, 33193
G11000019274 TOTAL COMMUNICATIONS EXPIRED 2011-02-21 2016-12-31 - 14215 SW 50TH STREET, MIAMI, FL, 33175
G09063900325 FENCE KINGS EXPIRED 2009-03-04 2014-12-31 - 5881 SW 147TH CT, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 1760 NW 23 St, Miami, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 1760 NW 23 St, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2022-04-01 1760 NW 23 St, Miami, FL 33142 -
REINSTATEMENT 2016-10-31 - -
REGISTERED AGENT NAME CHANGED 2016-10-31 DE LOS REYES, ORLANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-06-03 - -
AMENDMENT 2013-05-29 - -
AMENDMENT 2009-04-22 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8875.00
Total Face Value Of Loan:
8875.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8875
Current Approval Amount:
8875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8971.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State