Search icon

JG VISUALS, INC. - Florida Company Profile

Company Details

Entity Name: JG VISUALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JG VISUALS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Feb 2019 (6 years ago)
Document Number: P19000018561
FEI/EIN Number 83-3852665

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

Address: 16139 NW 79 AVE, MIAMI LAKES, FL, 33016, US
Mail Address: 16139 NW 79 AVE, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOSE A President 16139 NW 79TH AVE, MIAMI LAKES, FL, 33016
GARCIA MELISSA M Vice President 16139 NW 79TH AVE, MIAMI LAKES, FL, 33016
GARCIA JOSE A Agent 16139 NW 79 AVE, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000150179 JOSE G PHOTOGRAPHY ACTIVE 2021-11-09 2026-12-31 - 16139 NW 79TH AVENUE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-11-12 16139 NW 79 AVE, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-11-12 16139 NW 79 AVE, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-12 16139 NW 79 AVE, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-29
Reg. Agent Change 2019-11-12
Domestic Profit 2019-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State