Search icon

JORGE B. ULLOA, P.A. - Florida Company Profile

Company Details

Entity Name: JORGE B. ULLOA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE B. ULLOA, 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: 01 Mar 2007 (18 years ago)
Date of dissolution: 27 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: P07000027055
FEI/EIN Number 208545380

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

Address: 2981 NW 44 St, MIAMI, FL, 33142, US
Mail Address: 2981 NW 44 St, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ulloa Jorge B President 2981 NW 44 St, Miami, FL, 33142
ULLOA JORGE Agent 2981 NW 44 ST, Miami, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 2981 NW 44 St, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2021-04-29 2981 NW 44 St, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 2981 NW 44 ST, Miami, FL 33142 -
REGISTERED AGENT NAME CHANGED 2010-05-28 ULLOA, JORGE -
CANCEL ADM DISS/REV 2010-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State