Entity Name: | BLANCO JAMIS DENTAL GROUP, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLANCO JAMIS DENTAL GROUP, 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: | 13 Aug 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Oct 2007 (18 years ago) |
Document Number: | P02000087496 |
FEI/EIN Number |
820559056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 440308, MIAMI, FL, 33144, US |
Address: | 5701 SW 107TH AVE, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANCO JORGE L | President | PO BOX 440308, MIAMI, FL, 33144 |
JAMIS RAUDA | Vice President | PO BOX 440308, MIAMI, FL, 33144 |
TOMAS GONZALEZ LAW, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-25 | TOMAS GONZALEZ LAW, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 8181 NW 154TH STREET, STE 204, MIAMI LAKES, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-05 | 5701 SW 107TH AVE, STE 101, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 5701 SW 107TH AVE, STE 101, MIAMI, FL 33173 | - |
CANCEL ADM DISS/REV | 2007-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State