Search icon

MARCIO C. FEREZ, M.D. P.A. - Florida Company Profile

Company Details

Entity Name: MARCIO C. FEREZ, M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCIO C. FEREZ, 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: 26 Aug 1986 (39 years ago)
Date of dissolution: 11 Mar 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 11 Mar 2020 (5 years ago)
Document Number: M37397
FEI/EIN Number 592093580

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

Address: 777 E. 25TH ST., #206, HIALEAH, FL, 33013, US
Mail Address: 777 E. 25TH ST., #206, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferez Marcio CDr. Agent 6418 NW 113 pl, Doral, FL, 33178
FEREZ, MARCIO C. DR. Director 777 E. 25TH STE. #206, HIALEAH, FL, 33013
FEREZ, MARCIO C. DR. President 777 E. 25TH STE. #206, HIALEAH, FL, 33013
NATALIA FEREZ Secretary 777 E. 25 ST #206, HIALEAH, FL, 33013

National Provider Identifier

NPI Number:
1396043048

Authorized Person:

Name:
DR. MARCIO C FEREZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RN0300X - Nephrology Physician
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-20 Ferez, Marcio C, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2014-06-16 6418 NW 113 pl, Doral, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-17 777 E. 25TH ST., #206, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 1997-04-17 777 E. 25TH ST., #206, HIALEAH, FL 33013 -

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-06-16
Dom/For AR 2013-05-31
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State