Search icon

JOER CORP - Florida Company Profile

Company Details

Entity Name: JOER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000069395
FEI/EIN Number 753154414

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

Address: 1225 MARSEILLES DR. #25, MIAMI BEACH, FL, 33141
Mail Address: 1225 MARSEILLES DR. #25, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERNESTO ALVAREZ Director 1225 MARSEILLES DR. #25, MIAMI BEACH, FL, 33141
ALVAREZ JOSE M President 1225 MARSEILLES DR. #25, MIAMI BEACH, FL, 33141
ALVAREZ MARIA C Vice President 1225 MARSEILLES DR. #25, MIAMI BEACH, FL, 33141
ALVAREZ ERNESTO Agent 1225 MARSEILLES DR. #25, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-03-12 ALVAREZ, ERNESTO -
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 1225 MARSEILLES DR. #25, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2011-03-09 1225 MARSEILLES DR. #25, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-09 1225 MARSEILLES DR. #25, MIAMI BEACH, FL 33141 -
AMENDMENT 2007-05-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001102840 TERMINATED 1000000411282 MIAMI-DADE 2012-12-20 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000667837 TERMINATED 1000000234009 DADE 2011-09-21 2031-10-12 $ 340.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-06-29
ANNUAL REPORT 2008-02-13
Amendment 2007-05-02

Date of last update: 02 May 2025

Sources: Florida Department of State