Search icon

LUIS D. BERRIOS M.D., PA - Florida Company Profile

Company Details

Entity Name: LUIS D. BERRIOS M.D., PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LUIS D. BERRIOS M.D., PA is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 01 Nov 1981 (43 years ago)
Date of dissolution: 28 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: F51407
FEI/EIN Number 59-2129885

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

Address: 425 CROSS ST, PUNTA GORDA, FL 33950
Mail Address: 425 CROSS ST, Unit 311-312, PUNTA GORDA, FL 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRIOS, LUIS D Director 425 CROSS ST, PUNTA GORDA, FL 33950
BERRIOS, LUIS D President 425 CROSS ST, PUNTA GORDA, FL 33950
LUIS D BERRIOS MD PA MONEYPURCHASE PENSION Agent 425 CROSS ST, Unit 311-312, PUNTA GORDA, FL 33950

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-28 - -
CHANGE OF MAILING ADDRESS 2015-04-29 425 CROSS ST, PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 425 CROSS ST, Unit 311-312, PUNTA GORDA, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 425 CROSS ST, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2010-04-06 LUIS D BERRIOS MD PA MONEYPURCHASE PENSION -
CANCEL ADM DISS/REV 2008-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-01-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State