Search icon

JUNE GROUP, INC.

Company Details

Entity Name: JUNE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 1993 (31 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P93000056488
FEI/EIN Number 650431869
Mail Address: P.O. BOX 144120, CORAL GABLES, FL, 33114, US
Address: 2046 SW 57 AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ JAIME E Agent 4418 SW 13 TERRACE, MIAMI, FL, 33134

Director

Name Role Address
SUAREZ JAIME E Director 4418 SW 13 TERRACE, MIAMI, FL, 33134

President

Name Role Address
SUAREZ JAIME E President 4418 SW 13 TERRACE, MIAMI, FL, 33134

Secretary

Name Role Address
SUAREZ JAIME E Secretary 4418 SW 13 TERRACE, MIAMI, FL, 33134

Vice President

Name Role Address
SUAREZ FATIMA Vice President 4418 SW 13 TERRACE, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 2046 SW 57 AVE, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-05 4418 SW 13 TERRACE, MIAMI, FL 33134 No data
CHANGE OF MAILING ADDRESS 2003-03-05 2046 SW 57 AVE, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2002-02-14 SUAREZ, JAIME EPRES No data
NAME CHANGE AMENDMENT 1997-07-21 JUNE GROUP, INC. No data
NAME CHANGE AMENDMENT 1995-12-01 JETEX GROUP, INC. No data
REINSTATEMENT 1994-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State