Entity Name: | ATENAS MEDICAL DIAGNOSTIC INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATENAS MEDICAL DIAGNOSTIC INC. 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: | 26 Dec 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Apr 2015 (10 years ago) |
Document Number: | P01000000484 |
FEI/EIN Number |
651069681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2825 SW 139 AVE., MIAMI, FL, 33175, US |
Mail Address: | 2825 SW 139 AVE., MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ JORGE L | Director | 2825 SW 139 AVE., MIAMI, FL, 33175 |
SANCHEZ JORGE LSr. | Agent | 2825 SW 139 AVE, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-04-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-06 | SANCHEZ, JORGE L, Sr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2006-04-13 | 2825 SW 139 AVE., MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-08-01 | 2825 SW 139 AVE, MIAMI, FL 33175 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-26 | 2825 SW 139 AVE., MIAMI, FL 33175 | - |
REINSTATEMENT | 2003-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State