Search icon

JUAN P. BELTRAN P.A. - Florida Company Profile

Company Details

Entity Name: JUAN P. BELTRAN P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUAN P. BELTRAN P.A. 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: 27 Aug 2014 (11 years ago)
Document Number: P14000071374
FEI/EIN Number 47-1700154

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

Address: 7040 NW 77 TER, MEDLEY, FL, 33166, US
Mail Address: 17113 MIRAMAR PKWY # 195, MIRAMAR, FL, 33027, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICE OF ALBERT NAON JR. Agent LAW OFFICE OF ALBERT NAON JR., Doral, FL, 33166
BELTRAN JUAN P President 17113 MIRAMAR PKWY # 195, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 LAW OFFICE OF ALBERT NAON JR. -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 7040 NW 77 TER, MEDLEY, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 LAW OFFICE OF ALBERT NAON JR., 3785 NW 82 AVE, 107, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-06-30 7040 NW 77 TER, MEDLEY, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State