Search icon

JGCLA, INC.

Company Details

Entity Name: JGCLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2017 (8 years ago)
Document Number: P17000010772
FEI/EIN Number NOT APPLICABLE
Address: 95 West Main Street STE 5 #206, Chester, NJ, 07930, US
Mail Address: 95 WEST MAIN STREET SUITE 5 #5497, Chester, NJ, 07930, US
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Address
PEREZ GEORGINA Director 5335 NW 87TH AVE, SUITE C109, #304, DORAL, FL, 33178
MARTINEZ JUAN Director 5335 NW 87TH AVE, SUITE C109, #304, DORAL, FL, 33178

President

Name Role Address
PEREZ GEORGINA President 5335 NW 87TH AVE, SUITE C109, #304, DORAL, FL, 33178

Treasurer

Name Role Address
PEREZ GEORGINA Treasurer 5335 NW 87TH AVE, SUITE C109, #304, DORAL, FL, 33178

Vice President

Name Role Address
MARTINEZ JUAN Vice President 5335 NW 87TH AVE, SUITE C109, #304, DORAL, FL, 33178

Secretary

Name Role Address
MARTINEZ CHELOSKY Secretary 5335 NW 87TH AVE, SUITE C109, #304, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 95 West Main Street STE 5 #206, Chester, NJ 07930 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 95 West Main Street STE 5 #206, Chester, NJ 07930 No data
REGISTERED AGENT NAME CHANGED 2017-07-13 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-13 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000113140 ACTIVE 1000000979371 COLUMBIA 2024-02-20 2044-02-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000401137 ACTIVE 1000000896794 COLUMBIA 2021-08-03 2041-08-11 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-03-27
Reg. Agent Change 2017-07-13
Domestic Profit 2017-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State