Search icon

GABRIEL HENRIQUEZ, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GABRIEL HENRIQUEZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABRIEL HENRIQUEZ, 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 Dec 1986 (38 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: M43551
FEI/EIN Number 592764996

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

Address: 11790 S.W. 40ST STREET, MIAMI, FL, 33165
Mail Address: 11001 SW 26TH STREET, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRIQUEZ GABRIEL M President 11001 S.W. 26ST STREET, MIAMI, FL, 33165
HENRIQUEZ, GABRIEL Agent 11001 S.W. 26 ST., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 1999-07-15 11790 S.W. 40ST STREET, MIAMI, FL 33165 -
REINSTATEMENT 1998-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-19 11790 S.W. 40ST STREET, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2003-08-08
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-07-15
REINSTATEMENT 1998-02-19

Date of last update: 01 May 2025

Sources: Florida Department of State