Search icon

JNR MARKETING GROUP, INC - Florida Company Profile

Company Details

Entity Name: JNR MARKETING GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JNR MARKETING 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: 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: 25 Feb 2015 (10 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 31 May 2023 (2 years ago)
Document Number: P15000018927
FEI/EIN Number 47-3298312

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

Address: 3287 W 73 Ter, HIALEAH, FL, 33018, US
Mail Address: 7742 N Kendall Dr, #145, Kendall, FL, 33156, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INSUA JEMMY President 3287 W 73 Ter, Hialeah, FL, 33018
MARTINEZ LOURDES Agent 7742 N Kendall Dr, Kendall, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-02 3287 W 73 Ter, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-02 7742 N Kendall Dr, #145, Kendall, FL 33156 -
REGISTERED AGENT NAME CHANGED 2023-06-02 MARTINEZ, LOURDES -
REVOCATION OF VOLUNTARY DISSOLUT 2023-05-31 - -
VOLUNTARY DISSOLUTION 2023-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 3287 W 73 Ter, HIALEAH, FL 33018 -
REINSTATEMENT 2017-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-06-02
Revocation of Dissolution 2023-05-31
VOLUNTARY DISSOLUTION 2023-03-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-19
REINSTATEMENT 2017-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State