Entity Name: | CARLOS M. MARILL, M.D. P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARLOS M. MARILL, 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 Feb 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2011 (14 years ago) |
Document Number: | K65878 |
FEI/EIN Number |
650099335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11440 North Kendall DR, 206, MIAMI, FL, 33176, US |
Mail Address: | 11440 North Kendall DR, 206, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARILL CARLOS M | President | 11440 North Kendall Drive, Miami, FL, 33176 |
MARILL, CARLOS M. | Agent | 11440 North Kendall DR, 206, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 11440 North Kendall DR, 206, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 11440 North Kendall DR, 206, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 11440 North Kendall DR, 206, MIAMI, FL 33176 | - |
REINSTATEMENT | 2011-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2007-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1999-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-12-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-08-02 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State