Search icon

JORGE MASTRAPA ENTERPRISE INC. - Florida Company Profile

Company Details

Entity Name: JORGE MASTRAPA ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE MASTRAPA ENTERPRISE 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: 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: 06 Aug 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000065500
FEI/EIN Number 46-3409910

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

Address: 16290 SW 47th Mnr, Miramar, FL, 33027, US
Mail Address: 16290 SW 47th Mnr, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTRAPA JORGE Dr. President 16290 SW 47th Mnr, Miramar, FL, 33027
MASTRAPA JORGE Dr. Secretary 16290 SW 47th Mnr, Miramar, FL, 33027
MASTRAPA JORGE Dr. Treasurer 16290 SW 47th Mnr, Miramar, FL, 33027
MASTRAPA JORGE Dr. Director 16290 SW 47th Mnr, Miramar, FL, 33027
MASTRAPA JORGE Agent 16290 SW 47th Mnr, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000120752 KALOREL EXPIRED 2016-11-07 2021-12-31 - 16290 SW 47TH MNR, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-05 16290 SW 47th Mnr, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2016-03-05 16290 SW 47th Mnr, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-05 16290 SW 47th Mnr, Miramar, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-21
Domestic Profit 2013-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State