Search icon

J.I.G. & ASSOCIATES INC. - Florida Company Profile

Company Details

Entity Name: J.I.G. & ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.I.G. & ASSOCIATES 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: 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: 30 Mar 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000025398
FEI/EIN Number 650568948

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

Address: 1043 SW 117TH CT, MIAMI, FL, 33184, US
Mail Address: 1043 SW 117TH CT, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ JORGE President 1043 SW 117TH COURT, MIAMI, FL, 33184
GUTIERREZ JORGE Secretary 1043 SW 117TH COURT, MIAMI, FL, 33184
GUTIERREZ JORGE Director 1043 SW 117TH COURT, MIAMI, FL, 33184
GUTIERREZ JORGE Agent 1043 SW 117TH COURT, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 1043 SW 117TH CT, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2011-04-04 1043 SW 117TH CT, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-11 1043 SW 117TH COURT, MIAMI, FL 33184 -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-08-19
ANNUAL REPORT 2009-02-22
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State