Search icon

ST. JUDES STAFFING GROUP, INC - Florida Company Profile

Company Details

Entity Name: ST. JUDES STAFFING GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. JUDES STAFFING GROUP, INC 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: 29 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000030708
FEI/EIN Number 452684715

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

Address: 6187 NW 167 ST, MIAMI LAKES, FL, 33015, US
Mail Address: 6187 NW 167 ST, MIAMI LAKES, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACANDA LLUNAISY President 6187 NW 167 ST, MIAMI LAKES, FL, 33015
ACANDA LLUNAISY Director 6187 NW 167 ST, MIAMI LAKES, FL, 33015
ACANDA LLUNAISY Agent 6187 NW 167 ST, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 6187 NW 167 ST, H 13-A, MIAMI LAKES, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 6187 NW 167 ST, H 13-A, MIAMI LAKES, FL 33015 -
CHANGE OF MAILING ADDRESS 2015-01-27 6187 NW 167 ST, H 13-A, MIAMI LAKES, FL 33015 -
AMENDMENT 2014-12-22 - -
REGISTERED AGENT NAME CHANGED 2014-12-22 ACANDA, LLUNAISY -
AMENDMENT 2013-10-18 - -
AMENDMENT 2013-02-04 - -
AMENDMENT 2012-01-06 - -
AMENDMENT 2011-07-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000134258 LAPSED 2015-026302-CA-01 MIAMI-DADE COUNTY 2016-02-11 2021-02-25 $69,182.31 CAN CAPITAL ASSET SERVICING, INC. FKA NEWLOGIC, 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144

Documents

Name Date
ANNUAL REPORT 2015-01-27
Amendment 2014-12-22
ANNUAL REPORT 2014-03-12
Amendment 2013-10-18
ANNUAL REPORT 2013-03-12
Amendment 2013-02-04
ANNUAL REPORT 2012-02-22
Amendment 2012-01-06
Amendment 2011-07-25
Domestic Profit 2011-03-29

Date of last update: 03 May 2025

Sources: Florida Department of State