Search icon

JOHN H. RUIZ, P.A. - Florida Company Profile

Company Details

Entity Name: JOHN H. RUIZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN H. RUIZ, 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: 18 Feb 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: P93000012356
FEI/EIN Number 650410103

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

Address: 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL, 33134, US
Mail Address: 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ JOHN H President 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL, 33134
RUIZ JOHN H Agent 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-15 - -
REGISTERED AGENT NAME CHANGED 2023-12-15 RUIZ, JOHN H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-02-14 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL 33134 -
REINSTATEMENT 2014-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000688917 TERMINATED 1000000682181 DADE 2015-06-08 2025-06-17 $ 33,461.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000656922 ACTIVE 1000000679545 MIAMI-DADE 2015-06-05 2035-06-11 $ 14,397.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000550367 TERMINATED 1000000611880 MIAMI-DADE 2014-04-18 2024-05-01 $ 1,464.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001176917 TERMINATED 130272SC-SPC PINELLAS COUNTY SMALL CLAIMS 2013-07-10 2018-07-12 $3643.30 GREGORY J. CAHANIN, 2522 DR. M L KING ST. NORTH, ST. PETERSBURG, FL 33704
J13001096560 LAPSED 1000000461258 MIAMI-DADE 2013-06-10 2023-06-12 $ 10,813.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000591140 TERMINATED 12-48915 CA (15) CIRCUIT, MIAMI-DADE COUNTY, FL 2012-11-07 2018-03-19 $53,052.14 TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, SUITE 404, DEERFIELD, IL 60015
J12000171358 TERMINATED 1000000256141 DADE 2012-03-05 2022-03-07 $ 6,273.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-12-15
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State