Search icon

ANSELMO MANUEL MENDIVE, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ANSELMO MANUEL MENDIVE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANSELMO MANUEL MENDIVE, 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: 17 Jan 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2017 (8 years ago)
Document Number: K58628
FEI/EIN Number 650131596

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

Address: 2140 WEST FLAGLER STREET, MIAMI, FL, 33135, US
Mail Address: 2140 WEST FLAGLER STREET, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDIVE ANSELMO M President 9995 SW 31 TERR, MIAMI, FL, 33165
MENDIVE ANSELMO M Agent 2140 W FLAGLER STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 2140 W FLAGLER STREET, SUITE 110, MIAMI, FL 33135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-20 2140 WEST FLAGLER STREET, SUITE 110, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2016-09-20 2140 WEST FLAGLER STREET, SUITE 110, MIAMI, FL 33135 -
REINSTATEMENT 2015-01-15 - -
REGISTERED AGENT NAME CHANGED 2015-01-15 MENDIVE, ANSELMO M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000780609 TERMINATED 1000000849631 DADE 2019-11-21 2039-11-27 $ 11,308.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-01-25
REINSTATEMENT 2015-01-15
ANNUAL REPORT 2013-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State