Search icon

J.J. ENTERTAINMENT GROUP, INC - Florida Company Profile

Company Details

Entity Name: J.J. ENTERTAINMENT GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.J. ENTERTAINMENT 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: 28 Feb 2014 (11 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: P14000019342
FEI/EIN Number 46-4982478

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

Address: 5976 20th ST, VERO BEACH, FL, 32966, US
Mail Address: 5976 20th ST, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramirez Juan C President 5976 20th ST, VERO BEACH, FL, 32966
RAMIREZ JUAN C Agent 5976 20th ST, VERO BEACH, FL, 32966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128827 LAS TABERNAS DE WANCHO EXPIRED 2015-12-21 2020-12-31 - 2100 W 76 ST, SUITE 512, HIALEAH, FL, 33016
G14000022683 LAS TABERNAS DE WANCHO EXPIRED 2014-03-04 2019-12-31 - 21OO WEST 76TH ST STE 512, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 5976 20th ST, SUITE 208, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2019-01-28 5976 20th ST, SUITE 208, VERO BEACH, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 5976 20th ST, SUITE 208, VERO BEACH, FL 32966 -
REGISTERED AGENT NAME CHANGED 2018-01-15 RAMIREZ, JUAN C -
AMENDMENT 2016-06-15 - -
AMENDMENT 2014-03-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000587339 TERMINATED 1000000759293 DADE 2017-10-16 2037-10-20 $ 1,526.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-29
Amendment 2016-06-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24
Amendment 2014-03-28
Domestic Profit 2014-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State