Search icon

GI NURSE PRACTITIONERS OF SOUTH FLORIDA PL - Florida Company Profile

Company Details

Entity Name: GI NURSE PRACTITIONERS OF SOUTH FLORIDA PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GI NURSE PRACTITIONERS OF SOUTH FLORIDA PL 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 06 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2024 (3 months ago)
Document Number: L08000075613
FEI/EIN Number 32-0260123

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

Address: 21000 sw 280th Street, Homestead, FL, 33031, US
Mail Address: 16110 Jones Rd, White City, OR, 97503, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moya Domingo M Manager 16110 Jones Rd, White City, OR, 97503
Moya Domingo Agent 21000 sw 280th Street, Homestead, FL, 33034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000047613 FLORABUENA ACTIVE 2023-04-14 2028-12-31 - 10 NE THIRD STREET, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-06 Moya, Domingo -
REINSTATEMENT 2024-12-06 - -
REGISTERED AGENT ADDRESS CHANGED 2024-12-06 21000 sw 280th Street, Homestead, FL 33034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-28 21000 sw 280th Street, Homestead, FL 33031 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 21000 sw 280th Street, Homestead, FL 33031 -
LC AMENDMENT 2008-08-19 - -

Documents

Name Date
REINSTATEMENT 2024-12-06
AMENDED ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State