Search icon

GERMAN PENA, P.A. - Florida Company Profile

Company Details

Entity Name: GERMAN PENA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERMAN PENA, 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: 04 May 1989 (36 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: K85577
FEI/EIN Number 650130201

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

Address: 13831 SW 59 STREET, MIAMI, FL, 33183, US
Mail Address: 13831 SW 59 STREET, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA GERMAN President 13831 SW 59 STREET, MIAMI, FL, 33183
PENA, GERMAN, P.A. Agent 13831 SW 59 STREET, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 13831 SW 59 STREET, UNIT-102, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2016-04-19 13831 SW 59 STREET, UNIT-102, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 13831 SW 59 STREET, UNIT-102, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2012-06-04 PENA, GERMAN, P.A. -
REINSTATEMENT 2012-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000405782 TERMINATED 1000000220889 DADE 2011-06-21 2021-06-29 $ 564.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
REINSTATEMENT 2012-06-04
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State