Search icon

JOSEFINA BLASCO,RBT, INC. - Florida Company Profile

Company Details

Entity Name: JOSEFINA BLASCO,RBT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEFINA BLASCO,RBT, 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: 18 Nov 2015 (10 years ago)
Date of dissolution: 27 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: P15000094058
FEI/EIN Number 47-5647786

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

Address: 2351 NW 21ST AVE, MIAMI, FL, 33142, US
Mail Address: 2351 NW 21ST AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLASCO JOSEFINA President 2835 NW 170 ST, HIALEAH, FL, 33056
BLASCO JOSEFINA Agent 2835 NW 170 ST, HIALEAH, FL, 33056

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-07 2351 NW 21ST AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2019-08-07 2351 NW 21ST AVE, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 2835 NW 170 ST, HIALEAH, FL 33056 -
REGISTERED AGENT NAME CHANGED 2017-03-22 BLASCO, JOSEFINA -
REINSTATEMENT 2017-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-27
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-19
REINSTATEMENT 2017-03-22
Domestic Profit 2015-11-18

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19500.00
Total Face Value Of Loan:
31900.00

Paycheck Protection Program

Date Approved:
2021-05-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
16299
Current Approval Amount:
16299
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 03 May 2025

Sources: Florida Department of State