Entity Name: | GO JOE PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GO JOE PROPERTY MANAGEMENT, INC. 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: | 31 Dec 1997 (27 years ago) |
Document Number: | P98000000059 |
FEI/EIN Number |
650806068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13815 nw 19th ave, opa locka, FL, 33054, US |
Mail Address: | PO BOX 530223, MIAMI SHORES, FL, 33153, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OYARZUN GEORGE | Director | 13815 NW 19TH AVE, OPA LOCKA, FL, 33054 |
MIER JOSE | Director | 8703 BISCAYNE BLVD, MIAMI SHORES, FL, 33138 |
George Oyarzun A | Agent | 13815 NW 19th Ave, Opa Locka, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-28 | George, Oyarzun A | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-28 | 13815 NW 19th Ave, Opa Locka, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 13815 nw 19th ave, opa locka, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 13815 nw 19th ave, opa locka, FL 33054 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 03 May 2025
Sources: Florida Department of State