Search icon

J.C.G. CORP.

Company Details

Entity Name: J.C.G. CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Mar 1995 (30 years ago)
Date of dissolution: 04 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2012 (13 years ago)
Document Number: P95000019090
FEI/EIN Number 65-0565679
Address: 1060 BRICKELL AVE, 2411, MIAMI, FL 33131
Mail Address: 1060 BRICKELL AVE, 2411, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BERNSTEIN, JEFFREY AESQ. Agent 100 N. BISCAYNE BLVD., STE. 1707, MIAMI, FL 33132

Director

Name Role Address
GRANADOS, JORGE E. Director 9690 N.W. 25TH ST., MIAMI, FL

President

Name Role Address
GRANADOS, JORGE E. President 9690 N.W. 25TH ST., MIAMI, FL

Secretary

Name Role Address
GRANADOS, JORGE E. Secretary 9690 N.W. 25TH ST., MIAMI, FL

Treasurer

Name Role Address
GRANADOS, JORGE E. Treasurer 9690 N.W. 25TH ST., MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 1060 BRICKELL AVE, 2411, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2010-02-18 1060 BRICKELL AVE, 2411, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 1995-05-10 BERNSTEIN, JEFFREY AESQ. No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-10 100 N. BISCAYNE BLVD., STE. 1707, MIAMI, FL 33132 No data

Documents

Name Date
Voluntary Dissolution 2012-05-04
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-07-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State