Search icon

JORGE PADRON INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JORGE PADRON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE PADRON 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: 15 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P15000005102
FEI/EIN Number 47-2768761

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

Address: 1414 WEST 43 PLACE, HIALEAH, FL, 33012
Mail Address: 1414 WEST 43 PLACE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON JORGE President 1414 WEST 43 PLACE, MIAMI, FL, 33012
PADRON JORGE Agent 1414 WEST 43 PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
Jorge Padron, Appellant(s) v. Presidente Supermarket, Ascendant, and Technology Insurance Company, Appellee(s). 1D2024-2209 2024-08-29 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-010078MGK

Parties

Name JORGE PADRON INC
Role Appellant
Status Active
Representations Michael David Goldstein, Kenneth Brian Schwartz
Name Presidente Supermarket #7
Role Appellee
Status Active
Representations Ryan Knight
Name ASCENDANT COMMERCIAL INSURANCE, INC.
Role Appellee
Status Active
Name Technology Insurance Company
Role Appellee
Status Active
Representations Ryan Knight
Name Sylvia Medina-Shore
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-10-15
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 592 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Presidente Supermarket #7
Docket Date 2024-09-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jorge Padron
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jorge Padron
Docket Date 2024-09-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jorge Padron
Docket Date 2024-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jorge Padron
Docket Date 2024-12-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Jorge Padron

Documents

Name Date
ANNUAL REPORT 2016-02-23
Domestic Profit 2015-01-15

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9195.00
Total Face Value Of Loan:
0.00
Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7872.00
Total Face Value Of Loan:
7872.00

Paycheck Protection Program

Date Approved:
2020-07-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7872
Current Approval Amount:
7872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7906.94

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-05-16
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State