Search icon

JORGE DIAZ-CUETO P.A. - Florida Company Profile

Company Details

Entity Name: JORGE DIAZ-CUETO P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE DIAZ-CUETO 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: 13 Aug 2010 (15 years ago)
Date of dissolution: 03 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2015 (10 years ago)
Document Number: P10000066801
FEI/EIN Number 273098361

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

Address: 169 EAST FLAGLER STREET, 1435, MIAMI, FL, 33131
Mail Address: 169 EAST FLAGLER STREET, 1435, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ-CUETO JORGE President 169 EAST FLAGLER STREET, SUITE 1435, MIAMI, FL, 33131
DIAZ-CUETO JORGE Agent 169 EAST FLAGLER STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-03 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 169 EAST FLAGLER STREET, 1435, MIAMI, FL 33131 -
REINSTATEMENT 2014-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 169 EAST FLAGLER STREET, 1435, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-03-18 169 EAST FLAGLER STREET, 1435, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000629069 LAPSED 13-34577 CA 01 ELEVENTH JUDICIAL CIRCUIT 2015-01-30 2020-06-01 $64,438.37 INTERNATIONAL AEROSPACE GROUP, CORP., 6929 NW 46 STREET, MIAMI, FL 33136
J13001171512 LAPSED 13-04179 SP-05 MIAMI DADE COUNTY COURT 2013-05-09 2018-07-09 $1,629.25 NATIONAL REPORTING SERVICE, INC., C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-03
REINSTATEMENT 2014-03-18
REINSTATEMENT 2011-11-21
Domestic Profit 2010-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State