Search icon

MARIA PONCE P.A. - Florida Company Profile

Company Details

Entity Name: MARIA PONCE P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA PONCE 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: 04 Apr 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Aug 2024 (7 months ago)
Document Number: P16000030742
FEI/EIN Number 81-2057797

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

Address: 12224 SW 115 Terr, Miami, FL, 33186, US
Mail Address: 12224 SW 115 Terr, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valle MARIA President 12224 SW 115 Terr, Miami, FL, 33186
OCHOA JEANNETH Agent 4890 NW 7 St, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-08-26 MARIA PONCE P.A. -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 12224 SW 115 Terr, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-01-28 12224 SW 115 Terr, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 4890 NW 7 St, MIAMI, FL 33126 -
NAME CHANGE AMENDMENT 2018-04-20 MARIA VALLE P.A. -
NAME CHANGE AMENDMENT 2016-10-24 MARIA VALLE CAMARERO P.A. -

Documents

Name Date
Name Change 2024-08-26
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-10
Name Change 2018-04-20
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State