Search icon

J. BRUNO DE LA FUENTE, P.A. - Florida Company Profile

Company Details

Entity Name: J. BRUNO DE LA FUENTE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. BRUNO DE LA FUENTE, 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: 19 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Aug 2014 (11 years ago)
Document Number: P11000006566
FEI/EIN Number 274610589

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

Mail Address: 75 VALENCIA AVENUE, SUITE 800, CORAL GABLES, FL, 33134
Address: 75 Valencia Avenue, suite 800, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
de la Fuente Juan B President 75 Valencia Avenue, Coral Gables, FL, 33134
GROSSMAN, LEMONTANG & DE LA FUENTE PLLC Agent 75 VALENCIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 75 Valencia Avenue, suite 800, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-08-10 75 Valencia Avenue, suite 800, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-08-10 GROSSMAN, LEMONTANG & DE LA FUENTE PLLC -
REGISTERED AGENT ADDRESS CHANGED 2018-08-10 75 VALENCIA AVENUE, SUITE 800, CORAL GABLES, FL 33134 -
REINSTATEMENT 2014-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-24
Reg. Agent Change 2018-08-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State