Entity Name: | JORGE DE LA MAR, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JORGE DE LA MAR, 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: |
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: | 22 Oct 2004 (20 years ago) |
Date of dissolution: | 12 Dec 2015 (9 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 12 Dec 2015 (9 years ago) |
Document Number: | P04000146069 |
FEI/EIN Number |
201801215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7955 NW 12 STREET, STE 429, MIAMI, FL, 33126, US |
Mail Address: | 7955 NW 12 STREET, STE 429, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA MAR JORGE | President | 7955 NW 12 STREET SUITE 429, MIAMI, FL, 33126 |
DE LA MAR JORGE | Secretary | 7955 NW 12 STREET SUITE 429, MIAMI, FL, 33126 |
DE LA MAR JORGE | Treasurer | 7955 NW 12 STREET SUITE 429, MIAMI, FL, 33126 |
DE LA MAR JORGE | Agent | 7955 NW 12 STREET, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2013-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-22 | 7955 NW 12 STREET, STE 429, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-22 | 7955 NW 12 STREET, STE 429, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2007-01-22 | 7955 NW 12 STREET, STE 429, MIAMI, FL 33126 | - |
REINSTATEMENT | 2006-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-10-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900021864 | LAPSED | 0822477SP23(3) | MIAMI DADE CTY CRT | 2008-10-27 | 2013-11-24 | $4734.49 | COMCAST OF THE SOUTH, INC. AKA WNFM, POST OFFICE BOX 413018, NAPLES, FL 34310 |
Name | Date |
---|---|
REINSTATEMENT | 2009-10-19 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-01-22 |
REINSTATEMENT | 2006-10-31 |
REINSTATEMENT | 2005-10-13 |
Domestic Profit | 2004-10-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State