Search icon

J.R. GROUP, INC.

Company Details

Entity Name: J.R. GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Apr 1991 (34 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: S46494
FEI/EIN Number 65-0255301
Address: 4000 INTERNATIONAL PLACE, C/O ROBERT B. MACAULAY, CARLTON FIELDS, MIAMI, FL 33131
Mail Address: JENKINS & JENKINS - JBC SJO NO. 6061, BOX 025240, MIAMI, FL 33102
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MACAULEY, ROBERT B. Agent ADORNO & YOSS, 4000 INTERNATIONAL PLACE, MIAMI, FL 33131

Assistant Secretary

Name Role Address
JENKINS, FEDERICO Assistant Secretary 4000 INTERNATIONAL PLACE, MIAMI, FL 33131

Director

Name Role Address
ROSENKRANTZ, JOSE Director 4000 INTERNATIONAL PLACE, MIAMI, FL 33131

President

Name Role Address
ROSENKRANTZ, JOSE President 4000 INTERNATIONAL PLACE, MIAMI, FL 33131

Secretary

Name Role Address
ROSENKRANTZ, JOSE Secretary 4000 INTERNATIONAL PLACE, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-27 4000 INTERNATIONAL PLACE, C/O ROBERT B. MACAULAY, CARLTON FIELDS, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-27 ADORNO & YOSS, 4000 INTERNATIONAL PLACE, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2002-03-09 4000 INTERNATIONAL PLACE, C/O ROBERT B. MACAULAY, CARLTON FIELDS, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-03-09
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State