Search icon

JORGE NONELL M.D. P.A. - Florida Company Profile

Company Details

Entity Name: JORGE NONELL M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE NONELL M.D. 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: 25 Jul 2006 (19 years ago)
Date of dissolution: 25 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: P06000097703
FEI/EIN Number 205266983

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

Address: 15388 SW 13 TERR, MIAMI, FL, 33194, US
Mail Address: 15388 SW 13 TERR, MIAMI, FL, 33194, US
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NONELL JORGE President 15388 SW 13 TERR, MIAMI, FL, 33194
NONELL JORGE Director 15388 SW 13 TERR, MIAMI, FL, 33194
NONELL JORGE Agent 15388 SW 13 TERR, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-25 - -
CANCEL ADM DISS/REV 2007-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-10 15388 SW 13 TERR, MIAMI, FL 33194 -
CHANGE OF MAILING ADDRESS 2007-10-10 15388 SW 13 TERR, MIAMI, FL 33194 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-10 15388 SW 13 TERR, MIAMI, FL 33194 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000326367 TERMINATED 1000000892735 DADE 2021-06-25 2031-06-30 $ 782.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-25
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-07-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State