Search icon

JV INTERAMERICAN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: JV INTERAMERICAN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JV INTERAMERICAN 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: 02 Mar 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P98000019476
FEI/EIN Number 650815962

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

Address: 3291 W. SUNRISE BLVD., FORT LAUDERDALE, FL, 33311
Mail Address: 4302 NW 53RD ST, TAMARAC, FL, 33319
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLIRGOS JUDITH O President 4302 NW 53RD STREET, TAMARAC, FL, 33319
CALLIRGOS JUDITH O Director 4302 NW 53RD STREET, TAMARAC, FL, 33319
CALLIRGOS JOSE V Vice President 4302 NW 53RD STREET, TAMARAC, FL, 33319
CALLIRGOS JOSE V Secretary 4302 NW 53RD STREET, TAMARAC, FL, 33319
CALLIRGOS JOSE V Treasurer 4302 NW 53RD STREET, TAMARAC, FL, 33319
CALLIRGOS JOSE V Director 4302 NW 53RD STREET, TAMARAC, FL, 33319
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-24 3291 W. SUNRISE BLVD., FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2000-05-24 3291 W. SUNRISE BLVD., FORT LAUDERDALE, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000089428 ACTIVE 1000000044888 43785 444 2007-03-22 2027-03-28 $ 968.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000065333 TERMINATED 1000000044889 43785 554 2007-03-22 2029-01-22 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000305044 ACTIVE 1000000044889 43785 554 2007-03-22 2029-01-28 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2005-10-14
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-10
Domestic Profit 1998-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State