Search icon

J.G.M. ENTERPRISES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: J.G.M. ENTERPRISES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.G.M. ENTERPRISES 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: 05 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P17000001274
FEI/EIN Number 81-5294122

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

Address: 4081 NW 35th AVENUE, FT. LAUDERDALE, FL, 33309, US
Mail Address: 4081 NW 35th AVENUE, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOISE JOHN GENS Director 4081 NW 35th AVENUE, FT. LAUDERDALE, FL, 33309
MOISE JOHN GENS President 4081 NW 35th AVENUE, FT. LAUDERDALE, FL, 33309
MOISE JOHN GENS Chief Executive Officer 4081 NW 35th AVENUE, FT. LAUDERDALE, FL, 33309
MOISE JOHN GENS Agent 4081 NW 35th AVENUE, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 4081 NW 35th AVENUE, FT. LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 4081 NW 35th AVENUE, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-06-19 4081 NW 35th AVENUE, FT. LAUDERDALE, FL 33309 -
REINSTATEMENT 2019-06-20 - -
REGISTERED AGENT NAME CHANGED 2019-06-20 MOISE, JOHN GENS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000026912 ACTIVE 1000000976275 BROWARD 2024-01-05 2034-01-10 $ 1,871.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000026904 ACTIVE 1000000976272 BROWARD 2024-01-05 2044-01-10 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000820504 ACTIVE 1000000851765 BROWARD 2019-12-11 2029-12-18 $ 614.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2023-04-22
REINSTATEMENT 2021-11-24
ANNUAL REPORT 2020-06-19
REINSTATEMENT 2019-06-20
Domestic Profit 2017-01-05

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-05-20
Type:
Fat/Cat
Address:
4830 NW 65 AVE, LAUDERHILL, FL, 33319
Safety Health:
Safety
Scope:
Complete

Date of last update: 02 May 2025

Sources: Florida Department of State