Entity Name: | MAGDALENA PEREZ-RIVERA, M.D., P.L. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGDALENA PEREZ-RIVERA, M.D., P.L. 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: |
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: | 25 May 2012 (13 years ago) |
Date of dissolution: | 11 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Apr 2024 (a year ago) |
Document Number: | L12000070933 |
FEI/EIN Number |
45-5381858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5055 NW 7 STREET, SUITE 506, MIAMI, FL, 33266, US |
Mail Address: | P. O. BOX 661057, MIAMI, FL, 33266, US |
ZIP code: | 33266 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ-RIVERA MAGDALENA | Managing Member | P. O. BOX 661057, MIAMI, FL, 33266 |
THE LAW OFFICES OF MAX A. ADAMS, ESQ., PLLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000077822 | DORAL ARTHRITIS & RHEUMATIC DISEASES | ACTIVE | 2012-08-06 | 2027-12-31 | - | P.O. BOX 661057, MIAMI, FL, 33266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 4929 SW 74TH CT, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-26 | THE LAW OFFICES OF MAX A ADAMS ESQ PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-16 | 5055 NW 7 STREET, SUITE 506, MIAMI, FL 33266 | - |
CHANGE OF MAILING ADDRESS | 2017-02-16 | 5055 NW 7 STREET, SUITE 506, MIAMI, FL 33266 | - |
REINSTATEMENT | 2016-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-11 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-16 |
REINSTATEMENT | 2016-03-03 |
ANNUAL REPORT | 2013-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State