Search icon

JORGE L. ALFONSO PA - Florida Company Profile

Company Details

Entity Name: JORGE L. ALFONSO PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE L. ALFONSO PA 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: 04 Mar 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2004 (21 years ago)
Document Number: P96000020326
FEI/EIN Number 650641737

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

Address: 8821 SW 105 STREET, MIAMI, FL, 33176
Mail Address: 8821 SW 105 STREET, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO JORGE L President 8821 SW 105 STREET, MIAMI, FL, 33176
JACOBS JOEL Vice President 11537 SW 109 RD UNIT Y, MIAMI, FL, 33176
ALFONSO JORGE Agent 8821 SW 105 STREET, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96110900030 THE JACOBS/ALFONSO GROUP ACTIVE 1996-04-19 2026-12-31 - P.O. BOX 163756, MIAMI, FL, 33116

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 8821 SW 105 STREET, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2004-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State