Search icon

JC & DEL TORO MD PA - Florida Company Profile

Company Details

Entity Name: JC & DEL TORO MD PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JC & DEL TORO MD PA 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: 03 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2022 (3 years ago)
Document Number: P11000012258
FEI/EIN Number 27-4876798

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

Address: 3450 NW 85 CT, Doral, FL, 33122, US
Mail Address: 3450 NW 85 CT, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL TORO-BAEZ PEDRO P President 3450 NW 85th CT APT 324, Doral, FL, 33122
DEL TORO-BAEZ PEDRO P Agent 3450 NW 85 CT, Doral, FL, 33122

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-10 3450 NW 85 CT, 527, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2020-12-10 3450 NW 85 CT, 527, Doral, FL 33122 -
REGISTERED AGENT NAME CHANGED 2020-12-10 DEL TORO-BAEZ, PEDRO P -
REGISTERED AGENT ADDRESS CHANGED 2020-12-10 3450 NW 85 CT, 527, Doral, FL 33122 -
REINSTATEMENT 2020-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-09
REINSTATEMENT 2022-04-07
REINSTATEMENT 2020-12-10
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-26

Date of last update: 03 May 2025

Sources: Florida Department of State