Entity Name: | B & JPROPERTY MANAGEMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B & JPROPERTY MANAGEMENT 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: | 30 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jun 2020 (5 years ago) |
Document Number: | P15000055473 |
FEI/EIN Number |
47-4415943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6020 NW 44TH AVE, LAUDERHILL, FL, 33319, US |
Mail Address: | 13710 NE 11TH AVE, MIAMI, FL, 33161, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH FRITZ | Secretary | 13710 NE 11TH AVE, MIAMI, FL, 33161 |
CAZEAU MARIE N | President | 13710 NE 11TH AVE, MIAMI, FL, 33161 |
JOSEPH FITO M | Vice President | 13710 NE 11TH AVE, MIAMI, FL, 33161 |
JOSEPH FRITZ N | Agent | 9957 W ELM LN, MIRAMAR, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-01 | 6020 NW 44TH AVE, Apt 101, LAUDERHILL, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 6020 NW 44TH AVE, Apt 101, LAUDERHILL, FL 33319 | - |
REINSTATEMENT | 2020-06-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-20 | JOSEPH, FRITZ N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-25 |
REINSTATEMENT | 2020-06-20 |
Domestic Profit | 2015-06-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State