Search icon

EMILIO C. PASTOR, P.A. - Florida Company Profile

Company Details

Entity Name: EMILIO C. PASTOR, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMILIO C. PASTOR, 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: 25 Jun 1982 (43 years ago)
Document Number: F87902
FEI/EIN Number 592207695

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

Address: 2655 LE JEUNE RD, 700, CORAL GABLES, FL, 33134, US
Mail Address: 2655 LE JEUNE RD, 700, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASTOR, EMILIO C President 2655 LE JEUNE RD. SUITE 700, CORAL GABLES, FL, 33134
PASTOR, EMILIO C Director 2655 LE JEUNE RD. SUITE 700, CORAL GABLES, FL, 33134
HELIO RODRIGUEZ-ECAY Agent 10651 Kendall Drive, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 10651 Kendall Drive, SUITE 205, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 2655 LE JEUNE RD, 700, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2011-03-31 2655 LE JEUNE RD, 700, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 1991-02-04 HELIO RODRIGUEZ-ECAY -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State