Search icon

JLGP IMPORT & EXPORT, CORP. - Florida Company Profile

Company Details

Entity Name: JLGP IMPORT & EXPORT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JLGP IMPORT & EXPORT, CORP. 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: 27 Jul 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000066447
FEI/EIN Number 650938427

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

Address: 8000 EAST DR. #305, NORTH BAY VILLAGE, FL, 33141
Mail Address: 8000 EAST DR. #305, NORTH BAY VILLAGE, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCES JUAN L President 8000 EAST DR. #305, NORTH BAY VILLAGE, FL, 33141
DIAZ PRISCILLA Vice President 8000 EAST DR. #305, NORTH BAY VILLAGE, FL, 33141
GARCES JUAN Agent 8000 EAST DR. #305, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-10 8000 EAST DR. #305, NORTH BAY VILLAGE, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001041687 ACTIVE 1000000190878 DADE 2010-10-14 2030-11-10 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
CORAPREIWP 2009-01-21
REINSTATEMENT 2006-12-14
ANNUAL REPORT 2005-12-02
REINSTATEMENT 2004-11-22
DEBIT MEMO DISSOLUTI 2004-09-03
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-07-16
ANNUAL REPORT 2002-01-10
Domestic Profit 1999-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State