Search icon

EMILIO SUAREZ, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: EMILIO SUAREZ, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMILIO SUAREZ, D.O., 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: 04 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2022 (3 years ago)
Document Number: P00000000936
FEI/EIN Number 650974330

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

Address: 8500 SW 84 AVENUE, MIAMI, FL, 33143, US
Mail Address: 8500 SW 84 AVENUE, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ EMILIO Director 8500 SW 84 AVENUE, MIAMI, FL, 33143
Suarez Emilio Agent 8500 SW 84 AVENUE, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000001341 REFRESH MEDICAL ESTHETICS EXPIRED 2013-01-03 2018-12-31 - 10601 SW 69 AVENUE, MIAMI, FLORIDA, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-21 8500 SW 84 AVENUE, MIAMI, FL 33143 -
REINSTATEMENT 2022-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-21 8500 SW 84 AVENUE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2022-10-21 8500 SW 84 AVENUE, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-04-05 Suarez, Emilio -
REINSTATEMENT 2001-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-05-17
REINSTATEMENT 2022-10-21
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State