Search icon

JOSE E. PEREZ-RODRIGUEZ, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOSE E. PEREZ-RODRIGUEZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE E. PEREZ-RODRIGUEZ, 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: 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: 15 Jun 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 1993 (32 years ago)
Document Number: 690272
FEI/EIN Number 592102244

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

Address: 8950 N KENDALL DR., MIAMI, FL, 33176, US
Mail Address: P.O. BOX 566627, MIAMI, FL, 33256, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ-RODRIGUEZ, JOSE E Director 8950 N KENDALL DR., MIAMI, FL, 33176
PEREZ-RODRIGUEZ, JOSE E MD Agent 8950 N KENDALL DR., MIAMI, FL, 33176
PEREZ-RODRIGUEZ, JOSE E President 8950 N KENDALL DR., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 8950 N KENDALL DR., Suite 308-W, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 8950 N KENDALL DR., Suite 308-W, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2003-05-01 8950 N KENDALL DR., Suite 308-W, MIAMI, FL 33176 -
REINSTATEMENT 1993-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1986-09-15 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REINSTATEMENT 1984-12-31 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State