Entity Name: | JER SOLUTIONS_GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Apr 2017 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P17000033423 |
Address: | 16465 NE 22 AVENUE, #304, NORTH MIAMI BEACH, FL, 33160, US |
Mail Address: | 16465 NE 22 AVENUE, #304, NORTH MIAMI BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODAS JOSE | Agent | 16465 NE 22 AVENUE, NORTH MIAMI BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
RODAS JOSE | President | 16465 NE 22 AVENUE #304, NORTH MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2017-04-27 | JER SOLUTIONS_GROUP, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000274393 | ACTIVE | 2020-010308-SP-23 | MIAMI-DADE COUNTY COURT CLERK | 2021-05-14 | 2026-06-04 | $4,493.69 | PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135 |
Name | Date |
---|---|
Article of Correction/NC | 2017-04-27 |
Domestic Profit | 2017-04-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State