Search icon

JORGE GASPAR FERNANDEZ P.A. - Florida Company Profile

Company Details

Entity Name: JORGE GASPAR FERNANDEZ P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE GASPAR FERNANDEZ 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: 25 Nov 2014 (10 years ago)
Document Number: P14000095814
FEI/EIN Number 47-2569827

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

Address: 16950 North Bay Road, APT 1908, Sunny Isles, FL, 33160, US
Mail Address: 16950 North Bay Road, APT 1908, Sunny Isles, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Jorge G President 16950 North Bay Road, Miami Springs, FL, 33166
Fernandez Ana M Agent 16950 NORTH BAY ROAD, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-30 Fernandez, Ana M -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 16950 North Bay Road, APT 1908, Sunny Isles, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-06-13 16950 North Bay Road, APT 1908, Sunny Isles, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 16950 NORTH BAY ROAD, #1908, SUNNY ISLES, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State