Entity Name: | JEFFREY MOORE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEFFREY MOORE, 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: | 25 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2015 (9 years ago) |
Document Number: | P06000073446 |
FEI/EIN Number |
204968023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1125 N Shore Dr, MIAMI BEACH, FL, 33141, US |
Mail Address: | 1125 N Shore Dr, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE JEFFREY | President | 1125 N Shore Dr, MIAMI BEACH, FL, 33141 |
MOORE JEFFREY | Vice President | 1125 N Shore Dr, MIAMI BEACH, FL, 33141 |
MOORE JEFFREY | Secretary | 1125 N Shore Dr, MIAMI BEACH, FL, 33141 |
MOORE JEFFREY | Director | 1125 N Shore Dr, MIAMI BEACH, FL, 33141 |
VEREBAY LAYNE | Agent | 888 S.E. 3RD AVENUE, FT. LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 1125 N Shore Dr, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2023-03-08 | 1125 N Shore Dr, MIAMI BEACH, FL 33141 | - |
REINSTATEMENT | 2015-11-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-17 | VEREBAY, LAYNE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2007-09-26 | JEFFREY MOORE, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-25 |
REINSTATEMENT | 2015-11-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9866057305 | 2020-05-03 | 0455 | PPP | 4565 NAUTILUS DR, MIAMI BEACH, FL, 33140-2827 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State