Entity Name: | WILFREDO CONSTANTINO LARA, M.D., PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WILFREDO CONSTANTINO LARA, M.D., PLLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 01 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2015 (9 years ago) |
Document Number: | L06000022538 |
FEI/EIN Number |
204402194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 351 NW Le June Road, MIAMI, FL, 33126, US |
Mail Address: | 351 NW Le June Road, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARA WILFREDO CMD | President | 351 NW 42ND AVENUE, SUITE 501, MIAMI, FL, 33126 |
LARA WILFREDO CMD | Agent | 351 NW 42ND AVENUE, MAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-28 | 351 NW Le June Road, Suite 501, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2019-05-28 | 351 NW Le June Road, Suite 501, MIAMI, FL 33126 | - |
REINSTATEMENT | 2015-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-23 | 351 NW 42ND AVENUE, SUITE 501, MAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-23 | LARA, WILFREDO C, MD | - |
CANCEL ADM DISS/REV | 2009-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-05-28 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-26 |
REINSTATEMENT | 2015-10-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State