Search icon

JEP GROUP INC. - Florida Company Profile

Company Details

Entity Name: JEP GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEP 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: 04 Sep 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000075014
FEI/EIN Number 30-1129498

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

Address: 4990 SW 72ND AVE, SUITE 111, MIAMI, FL, 33155, US
Mail Address: 4990 SW 72ND AVE, SUITE 111, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGEA LUIS A President 4990 SW 72ND AVE, SUITE 111, MIAMI, FL, 33155
JARAMILLO LONDONO JUAN C President 4990 SW 72ND AVE, SUITE 111, MIAMI, FL, 33155
LONDONO EDINSON P President 4990 SW 72ND AVE, SUITE 111, MIAMI, FL, 33155
FRANCO GALLEGO JORGE A President 4990 SW 72ND AVE, MIAMI, FL, 33155
D'ACCOUNTING CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075436 IGLOBAL GROUP EXPIRED 2019-07-10 2024-12-31 - 4990 SW 72ND AVE, SUITE 111, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-10-16 - -

Documents

Name Date
ANNUAL REPORT 2020-09-23
AMENDED ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2019-03-11
Amendment 2018-10-16
Domestic Profit 2018-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State