Search icon

J. PRIVATE HOME CARE, INC. - Florida Company Profile

Company Details

Entity Name: J. PRIVATE HOME CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. PRIVATE HOME CARE, 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: 06 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 2020 (5 years ago)
Document Number: P12000059939
FEI/EIN Number 80-0832909

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

Address: 11098 BISCAYNE BLVD - STE. 401-26, MIAMI, FL, 33161, US
Mail Address: 11098 BISCAYNE BLVD - STE. 401-26, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JEREMIAS President 100 BAYVIEW DRIVE, SUNNY ISLES BEACH, FL, 33160
ALVAREZ JEREMIAS Agent 100 BAYVIEW DRIVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 11098 BISCAYNE BLVD - STE. 401-26, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2017-04-07 11098 BISCAYNE BLVD - STE. 401-26, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 100 BAYVIEW DRIVE, 331, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2014-04-30 ALVAREZ, JEREMIAS -
AMENDMENT 2013-10-03 - -

Documents

Name Date
REINSTATEMENT 2020-08-07
AMENDED ANNUAL REPORT 2017-08-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-30
Amendment 2013-10-03
ANNUAL REPORT 2013-04-08
Domestic Profit 2012-07-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State