Search icon

ASOCIACION HISPANA DE RESPONSABILIDAD PROFESIONAL MEDICA, LLC - Florida Company Profile

Company Details

Entity Name: ASOCIACION HISPANA DE RESPONSABILIDAD PROFESIONAL MEDICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASOCIACION HISPANA DE RESPONSABILIDAD PROFESIONAL MEDICA, LLC 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: 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: 18 Nov 2010 (14 years ago)
Date of dissolution: 22 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2024 (a year ago)
Document Number: L10000120608
FEI/EIN Number 43-1871840

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

Address: 1441 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 1441 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ DIEGO F Manager 1441 BRICKELL AVE, MIAMI, FL, 33131
GOMEZ DIEGO Agent 1441 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 1441 BRICKELL AVE, 1018, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-01-09 1441 BRICKELL AVE, 1018, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 1441 BRICKELL AVE, 1018, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-01-31 GOMEZ, DIEGO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-22
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State