Entity Name: | JORGIO DELIVERY CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JORGIO DELIVERY CORP 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Jul 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P13000060973 |
FEI/EIN Number |
46-3243451
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2250 NW 14TH ST, MIAMI, FL, 33125, US |
Mail Address: | 2250 NW 14TH ST, MIAMI, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDEROS EMILIO | Vice President | 2250 NW 14TH ST, MIAMI, FL, 33125 |
MEDEROS PEREZ GUILLERMO | Agent | 2250 NW 14TH ST, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-07 | 2250 NW 14TH ST, # 12, MIAMI, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2021-01-07 | 2250 NW 14TH ST, # 12, MIAMI, FL 33125 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-07 | 2250 NW 14TH ST, # 12, MIAMI, FL 33125 | - |
REINSTATEMENT | 2020-06-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-09-14 |
ANNUAL REPORT | 2021-01-07 |
AMENDED ANNUAL REPORT | 2020-07-28 |
REINSTATEMENT | 2020-06-25 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
Domestic Profit | 2013-07-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State