Search icon

JORGE DE LA MAR, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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