Search icon

G & J EXPORT SERVICES, INC. - Florida Company Profile

Company Details

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

G & J EXPORT SERVICES, 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: 04 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: P13000021155
FEI/EIN Number 46-2434130

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

Address: 7410 NE 3RD CT, MIAMI, FL, 33138, US
Mail Address: 1461 N.E. 145TH STREET, MIAMI, FL, 33161
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUGUSTE JOCELYNE President 1461 N.E. 145TH STREET, MIAMI, FL, 33161
AUGUSTE GUERLAIN Secretary 1461 N.E. 145TH STREET, MIAMI, FL, 33161
AUGUSTE GUERLAIN Treasurer 1461 N.E. 145TH STREET, MIAMI, FL, 33161
AUGUSTE JOCELYNE Agent 1461 N.E. 145TH STREET, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 7410 NE 3RD CT, MIAMI, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-04-26 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 AUGUSTE, JOCELYNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-11-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
REINSTATEMENT 2024-02-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-04-26
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State