Search icon

J.I.G.S. ASSOCIATES GROUP INC. - Florida Company Profile

Company Details

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

J.I.G.S. ASSOCIATES GROUP 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: 15 Jan 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000004516
FEI/EIN Number 650720032

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

Address: 1800 W 49 ST., 324-L, HIALEAH, FL, 33012
Mail Address: 1800 W 49 ST., 324-L, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306856877 2006-08-08 2020-08-22 1800 W 49TH ST, SUITE 324-L, HIALEAH, FL, 330122900, US 1800 W 49TH ST, SUITE 324-L, HIALEAH, FL, 330122900, US

Contacts

Phone +1 305-827-4177
Fax 3058279937

Authorized person

Name JHON B SALAZAR
Role PRESIDENT
Phone 3058274177

Taxonomy

Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
License Number 1347
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SALAZAR JHON B President 1800 W 49 STREET STE L-324, HIALEAH, FL, 33012
GOMEZ YVONNE Vice President 17710 NW 73 AVE #205, MIAMI, FL, 33015
GOMEZ YVONNE President 17710 NW 73 AVE #205, MIAMI, FL, 33015
SALAZAR JHON B Agent 1800 W 49 ST., HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 1800 W 49 ST., 324-L, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2004-04-12 1800 W 49 ST., 324-L, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-12 1800 W 49 ST., HIALEAH, FL 33018 -
REINSTATEMENT 1999-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000146370 ACTIVE 1000000122666 DADE 2009-05-26 2030-02-16 $ 1,727.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-03-30
ANNUAL REPORT 2000-04-19
REINSTATEMENT 1999-12-15
Domestic Profit Articles 1997-01-15

Date of last update: 02 May 2025

Sources: Florida Department of State