Entity Name: | JORTO JCA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JORTO JCA, INC 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: | 22 Feb 2012 (13 years ago) |
Document Number: | P12000017958 |
FEI/EIN Number |
46-0918832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19920 East Oakmont Dr, Hialeah, FL, 33015, US |
Mail Address: | 19920 East Oakmont Dr, Hialeah, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ JORGE | President | 19920 East Oakmont Dr, Hialeah, FL, 33015 |
Cruz Jorge | Agent | 19920 East Oakmont Dr, Hialeah, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-11 | 19920 East Oakmont Dr, Hialeah, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2023-03-11 | 19920 East Oakmont Dr, Hialeah, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-11 | 19920 East Oakmont Dr, Hialeah, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-24 | Cruz, Jorge | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-03-11 |
AMENDED ANNUAL REPORT | 2022-07-21 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State