Search icon

GILBERTO PEREZ, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GILBERTO PEREZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILBERTO PEREZ, 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: 01 Aug 1983 (42 years ago)
Date of dissolution: 17 Feb 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2000 (25 years ago)
Document Number: G48654
FEI/EIN Number 592299316

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

Address: 11398 W FLAGLER ST, STE 204, MIAMI, FL, 33174, US
Mail Address: P.O. BOX 161177, MIAMI, FL, 33116
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ, GILBERTO President 11711 SW 144 CT, MIAMI, FL, 33186
PEREZ, GILBERTO Director 11711 SW 144 CT, MIAMI, FL, 33186
PEREZ, GILBERTO Agent 11711 SW 144 CT, MIAMI, FL, 33116

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 11398 W FLAGLER ST, STE 204, MIAMI, FL 33174 -
REINSTATEMENT 1995-03-29 - -
CHANGE OF MAILING ADDRESS 1995-03-29 11398 W FLAGLER ST, STE 204, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 1995-03-29 11711 SW 144 CT, P.O. BOX 161177, MIAMI, FL 33116 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2000-02-17
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State