Search icon

ALEJANDRO LOYNAZ, M.D., P.A.

Company Details

Entity Name: ALEJANDRO LOYNAZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Feb 1990 (35 years ago)
Date of dissolution: 08 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: L52386
FEI/EIN Number 65-0177346
Address: 806 South Douglas Road, SUITE 700, Coral Gables, FL 33134
Mail Address: 806 South Douglas Road, SUITE 700, Coral Gables, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AUERBACH, MARC H, ESQ Agent 806 South Douglas Road, SUITE 700, Coral Gables, FL 33134

President

Name Role Address
CARUNCHO, JOSEPH L President 806 South Douglas Road, SUITE 700 Coral Gables, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025176 GENUINE HEALTH AT HOME EXPIRED 2019-02-21 2024-12-31 No data 2800 PONCE DE LEON BLVD., SUITE 1480, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 806 South Douglas Road, SUITE 700, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2020-06-09 806 South Douglas Road, SUITE 700, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 806 South Douglas Road, SUITE 700, Coral Gables, FL 33134 No data
AMENDMENT 2018-12-19 No data No data
REGISTERED AGENT NAME CHANGED 2018-12-19 AUERBACH, MARC H, ESQ No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-18
Amendment 2018-12-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State