Search icon

JBS GLOBAL INC. - Florida Company Profile

Company Details

Entity Name: JBS GLOBAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JBS GLOBAL 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: 21 Oct 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000092525
FEI/EIN Number 453665882

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

Address: 1172 South Dixie Hwy, Coral Gables, FL, 33146, US
Mail Address: 9805 SW 115th Ct, Miami, FL, 33176, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ CARLOS M President 9805 SW 115th Ct, MIAMI, FL, 33176
DOMINGUEZ CARLOS M Secretary 9805 SW 115th Ct, MIAMI, FL, 33176
DOMINGUEZ CARLOS M Director 9805 SW 115th Ct, MIAMI, FL, 33176
DOMINGUEZ YUDITH WU Vice President 9805 SW 115TH CT, MIAMI, FL, 33176
Stephen J. Lankau & Associates, PA Agent 240 SW 12 Ave, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-09-17 1172 South Dixie Hwy, #324, Coral Gables, FL 33146 -
AMENDMENT 2018-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-09 1172 South Dixie Hwy, #324, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2013-01-09 Stephen J. Lankau & Associates, PA -
REGISTERED AGENT ADDRESS CHANGED 2013-01-09 240 SW 12 Ave, Deerfield Beach, FL 33442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000714863 ACTIVE 1000000845342 DADE 2019-10-25 2029-10-30 $ 388.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000147478 ACTIVE 1000000815983 DADE 2019-02-23 2039-02-27 $ 13,013.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000024859 ACTIVE 1000000809323 DADE 2019-01-04 2039-01-09 $ 5,554.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000024867 ACTIVE 1000000809325 DADE 2019-01-04 2029-01-09 $ 339.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-04-24
Amendment 2018-05-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State