Search icon

JRP GROUP, INCORPORATED - Florida Company Profile

Company Details

Entity Name: JRP GROUP, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JRP GROUP, INCORPORATED 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: 12 Jun 1997 (28 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: P97000052436
FEI/EIN Number 650768575

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

Address: 3341 NW 65 ST, MIAMI, FL, 33147, US
Mail Address: 3341 NW 65 ST, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JAYME R President 3341 NW 65 ST, MIAMI, FL, 33147
PEREZ JOAO R Vice President 3341 NW 65 ST, MIAMI, FL, 33147
PEREZ JAYME R Agent 3341 NW 65 ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-06 3341 NW 65 ST, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2016-07-06 3341 NW 65 ST, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-06 3341 NW 65 ST, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2005-01-21 PEREZ, JAYME RPRES -

Documents

Name Date
ANNUAL REPORT 2016-07-06
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State