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 |
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 |
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 | - | - |
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