Search icon

JORGE E. ALONSO, P.A. - Florida Company Profile

Company Details

Entity Name: JORGE E. ALONSO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE E. ALONSO, 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: 02 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000000235
FEI/EIN Number 261697294

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

Address: 782 N.W. 42ND AVENUE, SUITE 641, MIAMI, FL, 33126
Mail Address: 782 N.W. 42ND AVENUE, SUITE 641, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO JORGE E President 782 N.W. 42ND STREET, SUITE 641, MIAMI, FL, 33126
ALONSO JORGE E Director 782 N.W. 42ND STREET, SUITE 641, MIAMI, FL, 33126
ALONSO JORGE E Agent 782 N.W. 42ND AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-08 782 N.W. 42ND AVENUE, SUITE 641, MIAMI, FL 33126 -
CANCEL ADM DISS/REV 2010-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 782 N.W. 42ND AVENUE, SUITE 641, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2010-03-08 782 N.W. 42ND AVENUE, SUITE 641, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001112701 ACTIVE 1000000700837 MIAMI-DADE 2015-12-02 2025-12-14 $ 1,716.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000813146 LAPSED 1000000546337 MIAMI-DADE 2013-11-18 2024-08-01 $ 649.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-06-06
REINSTATEMENT 2011-10-03
REINSTATEMENT 2010-03-08
Domestic Profit 2008-01-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State