Search icon

JOSE CORREA-LIMA, P.A. - Florida Company Profile

Company Details

Entity Name: JOSE CORREA-LIMA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE CORREA-LIMA, 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: 22 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2024 (7 months ago)
Document Number: P00000050277
FEI/EIN Number 651009332

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

Address: 11245 SW 113 Ter, MIAMI, FL, 33176, US
Mail Address: 11245 SW 113th Ter, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREA-LIMA JOSE President 11245 SW 113th Ter, MIAMI, FL, 33176
CORREA-LIMA JOSE Agent 11245 SW 113th Ter, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-03-19 11245 SW 113 Ter, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 11245 SW 113th Ter, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 11245 SW 113 Ter, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2017-01-18 CORREA-LIMA, JOSE -
REINSTATEMENT 2017-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-09-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-04-27
REINSTATEMENT 2017-01-18
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State