Search icon

JERS GROUP INC - Florida Company Profile

Company Details

Entity Name: JERS GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERS 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: 15 Jul 2011 (14 years ago)
Date of dissolution: 12 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2018 (6 years ago)
Document Number: P11000064147
FEI/EIN Number 611656303

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

Address: 8625 NW 54 ST, DORAL, FL, 33166, US
Mail Address: 10750 NW 66 ST UNIT. 108, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANEZ IDOLFO President 10750 NW 66 STREET APTO. 108, DORAL, FL, 33178
ANEZ IDOLFO Vice President 10750 NW 66 STREET APTO. 108, DORAL, FL, 33178
ANEZ IDOLFO JSr. Agent 10750 NW 66 STREET APTO. 108, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000110235 ABAM EXPORT EXPIRED 2013-11-08 2018-12-31 - 11027 NW 122 ST, MEDLEY, FL, 33178
G12000015293 PRESSXPRESS CLEANERS EXPIRED 2012-02-13 2017-12-31 - 9779 NW 41 ST BAY # 1, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-21 8625 NW 54 ST, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 10750 NW 66 STREET APTO. 108, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-25 8625 NW 54 ST, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2014-04-30 ANEZ, IDOLFO J, Sr. -
AMENDMENT 2013-08-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-12
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
Amendment 2013-08-14
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-31
Domestic Profit 2011-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State