Entity Name: | CARLOS DIAZ, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARLOS DIAZ, 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: | 18 Dec 2000 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 Oct 2004 (20 years ago) |
Document Number: | P00000115173 |
FEI/EIN Number |
651074146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8740 NORTH KENDALL DRIVE, SUITE 105, MIAMI, FL, 33176, US |
Mail Address: | 8740 NORTH KENDALL DRIVE, SUITE 105, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ CARLOS | President | 8740 NORTH KENDALL DRIVE, MIAMI, FL, 33176 |
DIAZ CARLOS | Director | 8740 NORTH KENDALL DRIVE, MIAMI, FL, 33176 |
DIAZ CARLOS | Agent | 8740 NORTH KENDALL DRIVE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-09-21 | 8740 NORTH KENDALL DRIVE, SUITE 105, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-21 | 8740 NORTH KENDALL DRIVE, SUITE 105, MIAMI, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-27 | 8740 NORTH KENDALL DRIVE, SUITE 105, MIAMI, FL 33176 | - |
CANCEL ADM DISS/REV | 2004-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-07 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-09-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State