Search icon

JORGE BENITO MD P.A. - Florida Company Profile

Company Details

Entity Name: JORGE BENITO MD P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE BENITO MD 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: 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: 30 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2025 (3 months ago)
Document Number: P95000025397
FEI/EIN Number 650568123

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

Address: 13240 SW 82 Avenue, MIAMI, FL, 33156, US
Mail Address: 13240 SW 82 Avenue, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITO JORGE President 13240 SW 82 Avenue, MIAMI, FL, 33156
BENITO JORGE Secretary 13240 SW 82 Avenue, MIAMI, FL, 33156
BENITO JORGE Director 13240 SW 82 Avenue, MIAMI, FL, 33156
BENITO JORGE Agent 13240 SW 82 Avenue, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 10798 SW 43RD LANE, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 10798 SW 43RD LANE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2025-01-22 10798 SW 43RD LANE, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-05-13 BENITO, JORGE -
REINSTATEMENT 2020-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 1996-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 2025-01-22
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-18
REINSTATEMENT 2020-05-13
ANNUAL REPORT 2018-08-07
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State