Search icon

JORGE MIAMI FIT, INC. - Florida Company Profile

Company Details

Entity Name: JORGE MIAMI FIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE MIAMI FIT, 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: 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: 09 Apr 2018 (7 years ago)
Document Number: P18000033332
FEI/EIN Number 82-5381290

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

Address: 4701 SW 8TH ST, CORAL GABLES, FL, 33134, US
Mail Address: 13031 SW 10 ST, MIAMI, FL, 33182, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JORGE President 13031 SW 10 ST, MIAMI, FL, 33182
MARENIA COLOME ACCOUNTING INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071967 CORPOLIS EXPIRED 2019-06-27 2024-12-31 - 5020 SOUTHWEST 133RD AVENUE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 4701 SW 8TH ST, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-04-05 4701 SW 8TH ST, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-04-05 MARENIA COLOME ACCOUNTING INC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 848 BRICKEL AVENUE, PENTHOUSE # 5, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2020-03-30
AMENDED ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State