Search icon

PORCIA PUBLISHING CORP. - Florida Company Profile

Company Details

Entity Name: PORCIA PUBLISHING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORCIA PUBLISHING 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: 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: 01 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jul 2004 (21 years ago)
Document Number: P00000083283
FEI/EIN Number 651039899

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

Address: 7110 SW 112 Ave, MIAMI, FL, 33173, US
Mail Address: 7110 SW 112 AVE, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELMONTE JOSE L Director 7110 SW 112TH AVE, MIAMI, FL, 33173
MESTRE JUDITH Secretary 7110 SW 112TH AVE, MIAMI, FL, 33173
MESTRE JUDITH Agent 7110 SW 112TH AVE, MIAMI, FL, 33173
BELMONTE JOSE L President 7110 SW 112TH AVE, MIAMI, FL, 33173
MESTRE JUDITH Vice President 7110 SW 112TH AVE, MIAMI, FL, 33173
MESTRE JUDITH Treasurer 7110 SW 112TH AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-15 7110 SW 112 Ave, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 7110 SW 112 Ave, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-03 7110 SW 112TH AVE, MIAMI, FL 33173 -
REINSTATEMENT 2004-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-03-14 MESTRE, JUDITH -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State