Search icon

J R T P GROUP CORP - Florida Company Profile

Company Details

Entity Name: J R T P GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J R T P GROUP CORP 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: 13 Jun 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000050636
FEI/EIN Number 88-1204869

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

Address: 8377 NW 113TH PL, MEDLEY, FL, 33178, US
Mail Address: 8377 NW 113TH PL, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ-MATA JESUS R President 8377 NW 113TH PL, MEDLEY, FL, 33178
PETIT-DE PEREZ TERESITA D Vice President 8377 NW 113TH PL, MEDLEY, FL, 33178
PEREZ-MATA JESUS R Agent 8377 NW 113TH PL, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 8377 NW 113TH PL, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 8377 NW 113TH PL, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-03-14 8377 NW 113TH PL, MEDLEY, FL 33178 -
REGISTERED AGENT NAME CHANGED 2022-03-14 PEREZ-MATA, JESUS R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-03-14
Domestic Profit 2019-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State