Search icon

JORGE BETANCOURT, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JORGE BETANCOURT, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE BETANCOURT, M.D., 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: 11 Aug 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2004 (21 years ago)
Document Number: P95000062125
FEI/EIN Number 650600248

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

Address: 1850 SW 8 STREET, SUITE 304, MIAMI, FL, 33135
Mail Address: P.O. BOX 347704, CORAL GABLES, FL, 33234-7704, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT JORGE M President 1235 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
BETANCOURT JORGE M Agent 1850 SW 8 STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 1850 SW 8 STREET, SUITE 304, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2007-08-08 1850 SW 8 STREET, SUITE 304, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2006-09-01 BETANCOURT, JORGE MD -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-06 1850 SW 8 STREET, SUITE 304, MIAMI, FL 33135 -
REINSTATEMENT 2000-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State