Search icon

JORGE LUIS DRAGON FRUIT INC - Florida Company Profile

Company Details

Entity Name: JORGE LUIS DRAGON FRUIT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE LUIS DRAGON FRUIT 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: 11 Jul 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000059103
FEI/EIN Number APPLIED FOR

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

Address: 16751 SW 299 ST, HOMESTEAD, FL, 33030, US
Mail Address: 16751 SW 299 ST, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JORGE L President 16751 SW 299 ST, HOMESTEAD, FL, 33030
FERNANDEZ JORGE L Agent 16751 SW 299 ST, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 16751 SW 299 ST, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2021-02-23 16751 SW 299 ST, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 16751 SW 299 ST, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2019-08-02 FERNANDEZ, JORGE L -
REINSTATEMENT 2019-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-08-02
Domestic Profit 2017-07-11

Date of last update: 02 May 2025

Sources: Florida Department of State