Search icon

JMG INTERNATIONAL GROUP, INC.

Company Details

Entity Name: JMG INTERNATIONAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P09000020771
FEI/EIN Number 204797160
Address: 220 MIRACLE MILE, CORAL GABLES, FL, 33134, US
Mail Address: 9061 SW 156 St, Palmeto Bay, FL, 33157, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ MARLENE Agent 220 MIRACLE MILE, CORAL GABLES, FL, 33134

President

Name Role Address
GOMEZ MARLENE President 220 MIRACLE MILE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 220 MIRACLE MILE, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2022-04-28 220 MIRACLE MILE, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 220 MIRACLE MILE, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2011-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000454739 TERMINATED 1000000277184 MIAMI-DADE 2012-05-25 2022-05-30 $ 407.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State