Search icon

J. G. UNION EXPORT, INC. - Florida Company Profile

Company Details

Entity Name: J. G. UNION EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. G. UNION EXPORT, 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: 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: 01 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2013 (11 years ago)
Document Number: P11000060755
FEI/EIN Number 452674652

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

Address: 1750 N BAYSHORE DR, MIAMI, FL, 33132, US
Mail Address: 1750 N BAYSHORE DR, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAIMES GARZON EDGAR President 1750 N BAYSHORE DR, MIAMI, FL, 33132
JAIMES GARZON EDGAR Director 1750 N BAYSHORE DR, MIAMI, FL, 33132
JAIMES GUERRA EDGAR Vice President 1750 N BAYSHORE DR, MIAMI, FL, 33132
JAIMES GARZON EDGAR Agent 1750 N BAYSHORE DR, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 1750 N BAYSHORE DR, APT 2701, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2015-01-09 1750 N BAYSHORE DR, APT 2701, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 1750 N BAYSHORE DR, APT 2701, MIAMI, FL 33132 -
REINSTATEMENT 2013-11-18 - -
REGISTERED AGENT NAME CHANGED 2013-11-18 JAIMES GARZON, EDGAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State