Entity Name: | LUIS G. GEADA, M.D.P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUIS G. GEADA, 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 May 1989 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Jun 1989 (36 years ago) |
Document Number: | K88082 |
FEI/EIN Number |
650124648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | LUIS G GEADA MD, 3821 SW 107 AVE, MIAMI, FL, 33165, US |
Mail Address: | LUIS G GEADA MD, 3821 SW 107 AVE, MIAMI, FL, 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEADA LUIS G | Director | 10595 SW 124TH ST, MIAMI, FL, 33176 |
LUIS G. GEADA | Agent | 10595 S.W. 124TH STREET, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-01-10 | LUIS G GEADA MD, 3821 SW 107 AVE, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2007-04-27 | LUIS G GEADA MD, 3821 SW 107 AVE, MIAMI, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 1990-06-29 | LUIS G. GEADA | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-06-29 | 10595 S.W. 124TH STREET, MIAMI, FL 33133 | - |
NAME CHANGE AMENDMENT | 1989-06-23 | LUIS G. GEADA, M.D.P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State