Search icon

ANGEL B. MARIN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ANGEL B. MARIN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL B. MARIN, 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: 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: 20 Jul 1978 (47 years ago)
Date of dissolution: 30 Sep 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2021 (3 years ago)
Document Number: 578887
FEI/EIN Number 591841572

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

Address: 6195 WEST 8 AVE, HIALEAH, FL, 33012
Mail Address: 6195 WEST 8 AVENUE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MTA & ASSOCIATES Agent 7975 NW 154 STREET STE 430, MIAMI LAKES, FL, 33016
MARIN, ANGEL B. President 6195 WEST 8 AVENUE, HIALEAH, FL
MARIN, ANGEL B. Director 6195 WEST 8 AVENUE, HIALEAH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 7975 NW 154 STREET STE 430, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2016-04-27 MTA & ASSOCIATES -
CHANGE OF MAILING ADDRESS 2011-04-25 6195 WEST 8 AVE, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 6195 WEST 8 AVE, HIALEAH, FL 33012 -
REINSTATEMENT 1988-04-11 - -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State