Search icon

J&E INSURANCE GROUP INC - Florida Company Profile

Company Details

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

J&E 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: 28 Aug 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000072561
FEI/EIN Number 47-4916237

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

Address: 10700 CARIBBEAN BLVD,, CUTLER BAY, FL, 33189, US
Mail Address: 10700 CARIBBEAN BLVD,, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVARADO-ELIAS JAMES W President 10700 Caribbean Blvd, Cutler Bay, FL, 33189
COURRIER EDWARD Vice President 10700 Caribbean Blvd, Cutler Bay, FL, 33189
ALVARADO-ELIAS JAMES W Agent 12436 SW 198 ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 10700 CARIBBEAN BLVD,, SUITE 102, CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2017-03-24 10700 CARIBBEAN BLVD,, SUITE 102, CUTLER BAY, FL 33189 -
REINSTATEMENT 2016-11-03 - -
REGISTERED AGENT NAME CHANGED 2016-11-03 ALVARADO-ELIAS, JAMES W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-05-25
REINSTATEMENT 2016-11-03
Domestic Profit 2015-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State