Search icon

JOSE R. MARTIN SR. M.D., M.PS., P.A. - Florida Company Profile

Company Details

Entity Name: JOSE R. MARTIN SR. M.D., M.PS., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE R. MARTIN SR. M.D., M.PS., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 29 Mar 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2020 (5 years ago)
Document Number: L65296
FEI/EIN Number 650186012

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

Address: 701 SW 59 AVE, MIAMI, FL, 33144, US
Mail Address: 701 SW 59 AVE, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martin Jose RSr. Agent 701 SW 59 AVE, MIAMI, FL, 33144
MARTIN, JOSE R., M.D. President 701 SW 59 AVE, MIAMI, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 701 SW 59 AVE, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2021-04-27 701 SW 59 AVE, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2021-04-27 Martin, Jose R, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 701 SW 59 AVE, MIAMI, FL 33144 -
REINSTATEMENT 2020-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-03-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State