Search icon

MAGDALENA PEREZ-RIVERA, M.D., P.L. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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