Search icon

JF & J INSURANCE GROUP INC - Florida Company Profile

Company Details

Entity Name: JF & J INSURANCE GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JF & J INSURANCE 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: 19 Feb 2015 (10 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: P15000016761
FEI/EIN Number 47-3178593

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

Address: 17460 SW 153 AVE, MIAMI, FL, 33187, US
Mail Address: 17460 SW 153 AVE, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO JOSE F President 17460 SW 153 AVE, MIAMI, FL, 33187
SERRANO JOSE F Secretary 17460 SW 153 AVE, MIAMI, FL, 33187
SERRANO JOSE F Agent 17460 SW 153 AVE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-25 17460 SW 153 AVE, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2020-07-25 17460 SW 153 AVE, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2020-07-25 SERRANO, JOSE F -
REINSTATEMENT 2020-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-25 17460 SW 153 AVE, MIAMI, FL 33187 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-05-26 - -

Documents

Name Date
REINSTATEMENT 2020-07-25
Amendment 2015-05-26
Domestic Profit 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State