Search icon

JUAN M. MORA, P.A. - Florida Company Profile

Company Details

Entity Name: JUAN M. MORA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUAN M. MORA, 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: 31 Mar 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P99000030950
FEI/EIN Number 650907593

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

Address: 6972 SW 158TH PASSAGE, MIAMI, FL, 33193
Mail Address: 6972 SW 158TH PASSAGE, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUAN MORA President 6972 SW 158 PASSAGE, MIAMI, FL, 33193
JUAN MORA Director 6972 SW 158 PASSAGE, MIAMI, FL, 33193
MORA JUAN M Agent 6972 SW 158TH PASSAGE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2005-01-21 - -
CHANGE OF MAILING ADDRESS 2005-01-21 6972 SW 158TH PASSAGE, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-21 6972 SW 158TH PASSAGE, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-21 6972 SW 158TH PASSAGE, MIAMI, FL 33193 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2003-04-16 JUAN M. MORA, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000177718 LAPSED 12-17028-CA-01/15 MIAMI-DADE COUNTY CIRCUIT COUR 2013-01-15 2018-01-18 $58,019.01 SURF CONSULTANTS, INC. AS SUCCESSOR IN INTEREST TO WELL, 2775 SUNNY ISLES BLVD, SUITE #100, NORTH MIAMI BEACH, FL 33160
J13001114942 LAPSED 10-34687-CA-05 11TH JUD CIR MIAMI-DADE CO FL 2012-11-07 2018-06-14 $94,242.02 SUNTRUST BANK, 1001 SEMMES AVE., 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-06-18
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State