Search icon

JORGE SUAREZ DEL CASTILLO, P.A. - Florida Company Profile

Company Details

Entity Name: JORGE SUAREZ DEL CASTILLO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE SUAREZ DEL CASTILLO, 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: 14 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: P20000054090
FEI/EIN Number 85-2161881

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

Address: 6808 NW 179TH ST, APT 306, HIALEAH, FL, 33015, US
Mail Address: 6808 NW 179TH ST, APT 306, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ DEL CASTILLO JORGE President 6808 NW 179TH ST APT 306, HIALEAH, FL, 33015
Suarez del Castillo Jorge Agent 6808 NW 179TH ST, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 6808 NW 179TH ST, APT 306, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2023-01-16 6808 NW 179TH ST, APT 306, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2023-01-16 Suarez del Castillo, Jorge -
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 6808 NW 179TH ST, APT 306, HIALEAH, FL 33015 -
REINSTATEMENT 2022-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2023-01-16
AMENDED ANNUAL REPORT 2022-03-08
REINSTATEMENT 2022-03-07
Domestic Profit 2020-07-14

Date of last update: 01 May 2025

Sources: Florida Department of State