Entity Name: | JANICE E. THUENER-REGO, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JANICE E. THUENER-REGO, 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: | 21 Aug 2003 (22 years ago) |
Document Number: | P03000091952 |
FEI/EIN Number |
113702466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1390 S Dixie Hwy, c/o YOLO Real Estate Group, Coral Gables, FL, 33146, US |
Mail Address: | 15285 SW 107 LN, MIAMI, FL, 33196, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THUENER-REGO JANICE E | Director | 15285 SW 107 LN #222, MIAMI, FL, 33196 |
THUENER-REGO JANICE E | President | 15285 SW 107 LN #222, MIAMI, FL, 33196 |
THUENER-REGO JANICE E | Agent | 15285 SW 107 LN, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-19 | 1390 S Dixie Hwy, c/o YOLO Real Estate Group, Suite 2201, Coral Gables, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2019-03-18 | 1390 S Dixie Hwy, c/o YOLO Real Estate Group, Suite 2201, Coral Gables, FL 33146 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 15285 SW 107 LN, # 222, MIAMI, FL 33196 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State