Search icon

JAGUA TRADING GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: JAGUA TRADING GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAGUA TRADING 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: 02 Aug 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P93000054070
FEI/EIN Number 650429994

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

Address: 4221 SW 75TH AVE, MIAMI, FL, 33155
Mail Address: 4221 SW 75TH AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAL NORBERTO Director 4221 SW 75TH AVE, MIAMI, FL, 33155
LEAL NORBERTO President 4221 SW 75TH AVE, MIAMI, FL, 33155
LEAL LEANDRO O Director 4221 SW 75TH AVE, MIAMI, FL
LEAL LEANDRO O Secretary 4221 SW 75TH AVE, MIAMI, FL
LEAL JOSE J Director 4221 SW 75TH AVE, MIAMI, FL, 33155
LEAL JOSE J Treasurer 4221 SW 75TH AVE, MIAMI, FL, 33155
LEAL CARLOS A Director 4221 SW 75TH AVE, MIAMI, FL, 33155
LEAL JORGE E Director 4221 SW 75TH AVE, MIAMI, FL, 33155
LEAL JOSE J Agent 4221 SW 75TH AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State