Search icon

GUSTAVO ARRIOLA, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GUSTAVO ARRIOLA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUSTAVO ARRIOLA, 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: 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: 10 Mar 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 2023 (2 years ago)
Document Number: M28618
FEI/EIN Number 592668053

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

Address: 6289 Redstone Hills Drive, Las Vegas, NV, 32836, US
Mail Address: 6289 Redstone Hills Drive, Las Vegas, NV, 89148, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRIOLA GUSTAVO Office President 6289 Redstone Hills Drive, Las Vegas, NV, 89148
ARRIOLA GUSTAVO JM.D. Agent 8167 Via Rosa, Orlando, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 8167 Via Rosa, Orlando, FL 32836 -
CHANGE OF MAILING ADDRESS 2024-04-27 6289 Redstone Hills Drive, Las Vegas, NV 32836 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 6289 Redstone Hills Drive, Las Vegas, NV 32836 -
REINSTATEMENT 2023-08-17 - -
REGISTERED AGENT NAME CHANGED 2023-08-17 ARRIOLA, GUSTAVO J, M.D. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2002-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
REINSTATEMENT 2023-08-17
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-06-26
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-06-15
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-08-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State