Search icon

JJGC NORTH AMERICA, CORPORATION - Florida Company Profile

Company Details

Entity Name: JJGC NORTH AMERICA, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JJGC NORTH AMERICA, CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Aug 2009 (16 years ago)
Date of dissolution: 13 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2015 (10 years ago)
Document Number: P09000071021
FEI/EIN Number 421769118

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

Address: 6303 Blue Lagoon Drive, Miami, FL, 33126, US
Mail Address: 6303 Blue Lagoon Drive, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOME CLEMILDA J President 6303 Blue Lagoon Drive, Miami, FL, 33126
THOME JOSE G Director 6303 Blue Lagoon Drive, Miami, FL, 33126
THOME JOSE G Secretary 6303 Blue Lagoon Drive, Miami, FL, 33126
THOME JOAO A Director 6303 Blue Lagoon Drive, Miami, FL, 33126
STERN DEBORAH BESQ. Agent 1000 NW 57TH COURT, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000047936 NEODENT EXPIRED 2010-06-02 2015-12-31 - 3785 NW 82ND AVENUE, SUITE 211, MIAMI, FL, 33166
G10000027418 NEODENT EXPIRED 2010-03-25 2015-12-31 - 3785 NW 82ND AVENUE, SUITE 211, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-13 - -
CHANGE OF MAILING ADDRESS 2013-07-26 6303 Blue Lagoon Drive, Suite 400, Miami, FL 33126 -
REVOCATION OF VOLUNTARY DISSOLUT 2013-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-26 6303 Blue Lagoon Drive, Suite 400, Miami, FL 33126 -
VOLUNTARY DISSOLUTION 2013-05-20 - -
AMENDMENT 2010-06-22 - -
REGISTERED AGENT NAME CHANGED 2010-03-02 STERN, DEBORAH B, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2010-03-02 1000 NW 57TH COURT, SUITE 600, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000603752 ACTIVE 1000000613823 MIAMI-DADE 2014-04-21 2034-05-09 $ 4,076.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000812700 LAPSED 1000000544830 MIAMI-DADE 2013-11-18 2024-08-01 $ 526.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000812718 ACTIVE 1000000544833 MONROE 2013-10-17 2034-08-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001003220 TERMINATED 1000000397730 MIAMI-DADE 2012-12-10 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000948045 LAPSED 1000000387883 MIAMI-DADE 2012-12-03 2022-12-05 $ 531.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-13
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-07-26
Revocation of Dissolution 2013-07-26
VOLUNTARY DISSOLUTION 2013-05-20
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-04
Amendment 2010-06-22
ANNUAL REPORT 2010-03-02
Domestic Profit 2009-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State