Search icon

JZG ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JZG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JZG ENTERPRISES, 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: 18 Jun 1997 (28 years ago)
Date of dissolution: 31 Oct 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2007 (17 years ago)
Document Number: P97000053900
FEI/EIN Number 650887702

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

Address: 7582 NW 70 ST, MIAMI, FL, 33166, US
Mail Address: 7582 NW 70 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JOSLYN President 640 W 72 PLACE, HIALEAH, FL, 33014
MARTINEZ JOSLYN Agent 640 W 72 PLACE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-26 640 W 72 PLACE, HIALEAH, FL 33014 -
CANCEL ADM DISS/REV 2007-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-26 7582 NW 70 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2007-09-26 7582 NW 70 ST, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-01-25 - -
CANCEL ADM DISS/REV 2005-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-12-15 MARTINEZ, JOSLYN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000568395 ACTIVE 1000000370479 DADE 2013-03-05 2033-03-13 $ 11,275.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000209257 LAPSED 07-4916 CA 10 DADE COUNTY CIRCUIT COURT 2007-06-26 2012-07-10 $62234.20 HOMEVEST CAPITAL, LLC, POST OFFICE BOX 471827, CHARLOTTE, NC 28247-1827
J06000214804 LAPSED 06-05538 CA 11 CIRCUIT COURT/DADE COUNTY 2006-09-19 2011-09-26 $216,266.17 HSBC BANK USA NA, ONE HSBC CENTER, 26TH FLOOR, BUFFALO, NY 14203

Documents

Name Date
Voluntary Dissolution 2007-10-31
REINSTATEMENT 2007-09-26
ANNUAL REPORT 2006-09-18
Amendment 2006-01-25
REINSTATEMENT 2005-09-30
ANNUAL REPORT 2004-12-15
ANNUAL REPORT 2004-11-23
ANNUAL REPORT 2004-07-22
ANNUAL REPORT 2004-03-30
Amendment 2003-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State