Search icon

CARDIOPULMONARY INSTRUMENTATION, INC. - Florida Company Profile

Company Details

Entity Name: CARDIOPULMONARY INSTRUMENTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARDIOPULMONARY INSTRUMENTATION, 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: 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: 15 Dec 1976 (48 years ago)
Date of dissolution: 09 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2021 (4 years ago)
Document Number: 520307
FEI/EIN Number 591743436

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

Address: 10750 NW 66 ST, DORAL, FL, 33178, US
Mail Address: 10750 NW 66 ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ PHANESSA President 3002 NW 79 AVENUE, DORAL, FL, 33122
PEREZ PHANESSA Agent 3002 NW 79 AVENUE, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065355 CI DIRECT EXPIRED 2019-06-06 2024-12-31 - PO BOX 398112, MIAMI BEACH, FL, 33239
G08273700043 CI HEALTHCARE EXPIRED 2008-09-29 2013-12-31 - 3002 NW 79TH AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-15 10750 NW 66 ST, #513, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-12-15 10750 NW 66 ST, #513, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 3002 NW 79 AVENUE, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2019-07-15 PEREZ, PHANESSA -
REINSTATEMENT 2018-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-09
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-10-25
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State