Search icon

JORGE RAUL RIBAS PA - Florida Company Profile

Company Details

Entity Name: JORGE RAUL RIBAS PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE RAUL RIBAS 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: 01 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2024 (5 months ago)
Document Number: P13000010889
FEI/EIN Number 46-1997224

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

Address: 1121 Crandon Blvd, Key Biscayne, FL, 33149, US
Mail Address: 1121 Crandon Blvd, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIBAS JORGE R President 1121 Crandon Blvd, Key Biscayne, FL, 33149
SAENZ GEORGE Agent 1750 James Av, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-05 1121 Crandon Blvd, Apt D404, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2021-10-05 1121 Crandon Blvd, Apt D404, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2021-10-05 SAENZ, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 1750 James Av, Suite 4D, MIAMI, FL 33139 -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-11-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State