Search icon

JACKSON LAINEZ, P.A. - Florida Company Profile

Company Details

Entity Name: JACKSON LAINEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKSON LAINEZ, 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: 21 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2010 (15 years ago)
Document Number: P10000034724
FEI/EIN Number 272503115

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

Address: 717 PONCE DE LEON BLVD., SUITE 311, CORAL GABLES, FL, 33134
Mail Address: 717 PONCE DE LEON BLVD., SUITE 311, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
David A. Becker, C.P.A. Agent 3874 Sheridan Street, Hollywood, FL, 33021
LAINEZ JACKSON Director 717 Ponce de leon boulevard, coral gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-22 David A. Becker, C.P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 3874 Sheridan Street, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-20 717 PONCE DE LEON BLVD., SUITE 311, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2011-09-20 717 PONCE DE LEON BLVD., SUITE 311, CORAL GABLES, FL 33134 -
AMENDMENT 2010-06-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State