Search icon

JORGE EDUARDO MARTINEZ, P.A. - Florida Company Profile

Company Details

Entity Name: JORGE EDUARDO MARTINEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE EDUARDO MARTINEZ, 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: 08 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2012 (13 years ago)
Document Number: P04000152264
FEI/EIN Number 201854369

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

Address: 100 S POINTE DR, SUITE #2102, MIAMI BEACH, FL, 33139
Mail Address: 100 S POINTE DR, SUITE #2102, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JORGE E President 100 S POINTE DR #2102, MIAMI BEACH, FL, 33139
MARTINEZ JORGE E Director 100 S POINTE DR #2102, MIAMI BEACH, FL, 33139
MARTINEZ JORGE E Agent 100 S Pointe Dr, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 100 S Pointe Dr, 2102, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2012-04-16 100 S POINTE DR, SUITE #2102, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2012-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 100 S POINTE DR, SUITE #2102, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State