Entity Name: | LYDIA M. USATEGUI, M.D. P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LYDIA M. USATEGUI, 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: | 02 Jun 1986 (39 years ago) |
Date of dissolution: | 02 Mar 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Mar 2017 (8 years ago) |
Document Number: | M33132 |
FEI/EIN Number |
592683532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8100 SW 81 DRIVE, MIAMI, FL, 33143, US |
Mail Address: | P O BOX 432256, SOUTH MIAMI, FL, 33243, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
USATEGUI LYDIA M | Agent | 8100 SW 81 DRIVE, MIAMI, FL, 33143 |
USATEGUI, LYDIA M. | President | P O BOX 432256, SOUTH MIAMI, FL, 33243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-03-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 8100 SW 81 DRIVE, SUITE 290, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 8100 SW 81 DRIVE, SUITE 290, MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 8100 SW 81 DRIVE, SUITE 290, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-29 | USATEGUI, LYDIA M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-01-29 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State