Search icon

JOSE L. MIRANDA, JR., ARCHITECT, P.A. - Florida Company Profile

Company Details

Entity Name: JOSE L. MIRANDA, JR., ARCHITECT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE L. MIRANDA, JR., ARCHITECT, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Oct 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Dec 2008 (16 years ago)
Document Number: H26938
FEI/EIN Number 592463053

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

Address: 309 1/2 CENTRE STREET, FERNANDINA BEACH, FL, 32034, US
Mail Address: 309 1/2 CENTRE STREET, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA JOSE LJr. President 109 SOUTH 16 STREET, FERNANDINA BEACH, FL, 32034
MIRANDA LORI S Vice President 109 SOUTH 16 STREET, FERNANDINA BEACH, FL, 32034
MIRANDA JOSE LJr. Agent 109 SOUTH 16TH STREET, FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05073700039 MIRANDA ARCHITECTS ACTIVE 2005-03-14 2025-12-31 - 309 1/2 CENTRE STREET, SUITE 206, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-08-10 309 1/2 CENTRE STREET, SUITE 206, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2017-08-10 309 1/2 CENTRE STREET, SUITE 206, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2013-02-12 MIRANDA, JOSE L, Jr. -
CANCEL ADM DISS/REV 2008-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-11 109 SOUTH 16TH STREET, FERNANDINA BEACH, FL 32034 -
NAME CHANGE AMENDMENT 2001-09-28 JOSE L. MIRANDA, JR., ARCHITECT, P.A. -
NAME CHANGE AMENDMENT 1993-11-04 MICHAEL STAUFFER, ARCHITECT, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001764019 TERMINATED 3:12-AP-518-PMG US BANKRUPTCY COURTT, MIDDLE 2013-12-12 2018-12-30 $44,131.81 TERRY J. SOIFER, CREDITOR AGENT OF CLADEK CREDITORS TRU, 2100 LEE ROAD, SUITE F, WINTER PARK, FL 32789

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State