Search icon

JMZ ALLIANCE GROUP INC.

Company Details

Entity Name: JMZ ALLIANCE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2017 (8 years ago)
Document Number: P09000023968
FEI/EIN Number 93-4595864
Address: 20801 Biscayne Blvd, Suite 403, Aventura, FL, 33180, US
Mail Address: 20801 Biscayne Blvd, Suite 403, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1635240 1108 KANE CONCOURSE, #206, HARBOR ISLANDS, FL, 33154 1108 KANE CONCOURSE, #206, HARBOR ISLANDS, FL, 33154 305-450-9535

Filings since 2017-11-29

Form type 4/A
File number 000-53157
Filing date 2017-11-29
Reporting date 2017-10-23
File View File

Filings since 2017-11-28

Form type 4
File number 000-53157
Filing date 2017-11-28
Reporting date 2017-10-23
File View File

Filings since 2015-02-27

Form type SC 13G
Filing date 2015-02-27
File View File

Agent

Name Role
JMZ ALLIANCE GROUP INC. Agent

President

Name Role Address
miller JERRY President 20801 Biscayne Blvd, Aventura, FL, 33180

Director

Name Role Address
miller JERRY Director 20801 Biscayne Blvd, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000173547 JMZ GROUP EXPIRED 2009-11-09 2014-12-31 No data 16590 N E 26 AVE., 403, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 20801 Biscayne Blvd, Suite 403, Aventura, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 20801 Biscayne Blvd, Suite 403, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2023-03-14 20801 Biscayne Blvd, Suite 403, Aventura, FL 33180 No data
AMENDMENT 2017-06-14 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-12 JMZ Alliance Group Inc. No data
NAME CHANGE AMENDMENT 2013-10-31 JMZ ALLIANCE GROUP INC. No data
REINSTATEMENT 2011-01-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-20
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-15
Off/Dir Resignation 2017-06-14
Amendment 2017-06-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State