Search icon

JAGROUP III CORP - Florida Company Profile

Company Details

Entity Name: JAGROUP III CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAGROUP III CORP 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: 27 May 2015 (10 years ago)
Date of dissolution: 15 Nov 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: P15000047166
FEI/EIN Number 47-4055710

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

Address: 285 PAYNE DRIVE, MIAMI SPRINGS, FL, 33166, US
Mail Address: 285 PAYNE DRIVE, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ JOSE V Agent 285 PAYNE DRIVE, MIAMI SPRINGS, FL, 33166
VAZQUEZ JOSE V President 285 PAYNE DRIVE, MIAMI SPRINGS, FL, 33166
VAZQUEZ GABRIELA Vice President 285 PAYNE DRIVE, MIAMI SPRINGS, FL, 33166
VAZQUEZ MARIA F Secretary 285 PAYNE DRIVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
CONVERSION 2018-11-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000267312. CONVERSION NUMBER 500000186985
REINSTATEMENT 2016-11-26 - -
REGISTERED AGENT NAME CHANGED 2016-11-26 VAZQUEZ, JOSE V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Off/Dir Resignation 2018-10-31
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-07-29
REINSTATEMENT 2016-11-26
Domestic Profit 2015-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State