Search icon

JSE GROUP CORP - Florida Company Profile

Company Details

Entity Name: JSE GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

JSE GROUP CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P15000057183
FEI/EIN Number 47-4492467

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

Address: 3220 NW 15th Street, MIAMI, FL 33125
Mail Address: 3220 NW 15th Street, MIAMI, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ, JORGE A Agent 3220 NW 15th Street, MIAMI, FL 33125
LOPEZ, JORGE A President 3220 NW 15th Street, MIAMI, FL 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-19 3220 NW 15th Street, MIAMI, FL 33125 -
REINSTATEMENT 2021-10-19 - -
CHANGE OF MAILING ADDRESS 2021-10-19 3220 NW 15th Street, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2021-10-19 LOPEZ, JORGE A -
CHANGE OF PRINCIPAL ADDRESS 2021-10-19 3220 NW 15th Street, MIAMI, FL 33125 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2015-09-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000566707 ACTIVE 2020-013039-SP-23 MIAMI-DADE COUNTY COURT CLERK 2021-10-05 2026-11-12 $9,575.00 PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135

Documents

Name Date
ANNUAL REPORT 2023-05-20
REINSTATEMENT 2022-11-18
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2020-03-10
AMENDED ANNUAL REPORT 2019-11-01
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-09-08
ANNUAL REPORT 2018-01-24
AMENDED ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2017-01-18

Date of last update: 20 Feb 2025

Sources: Florida Department of State