Search icon

HUMBERTO BASTO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: HUMBERTO BASTO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUMBERTO BASTO, M.D., 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: 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 Jul 1985 (40 years ago)
Date of dissolution: 24 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2017 (8 years ago)
Document Number: M18249
FEI/EIN Number 592605839

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

Address: 2300 NE 215 ST, AVENTURA, FL, 33180
Mail Address: 2300 NE 215 ST, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASTO HUMBERTO President 2300 NE 215 ST, MIAMI, FL, 33180
BASTO HUMBERTO Agent 2300 NE 215 ST, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 2300 NE 215 ST, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2004-04-05 - -
CHANGE OF MAILING ADDRESS 2004-04-05 2300 NE 215 ST, AVENTURA, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-01-31 2300 NE 215 ST, MIAMI, FL 33180 -
REINSTATEMENT 1998-07-20 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
Voluntary Dissolution 2017-03-24
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State