Entity Name: | HUGO DE AYALA, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUGO DE AYALA, 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: | 20 Jul 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 May 2004 (21 years ago) |
Document Number: | P01000071702 |
FEI/EIN Number |
651132025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33024, US |
Mail Address: | 12028 NW 49th DRIVE, CORAL SPRINGS, FL, 33076, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
de Ayala Hugo MD | Director | 6100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33024 |
de Ayala Hugo MD | President | 6100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33024 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-12 | CORPORATE CREATIONS NETWORK INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-27 | 6100 HOLLYWOOD BLVD., Suite 106, HOLLYWOOD, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2021-02-27 | 6100 HOLLYWOOD BLVD., Suite 106, HOLLYWOOD, FL 33024 | - |
CANCEL ADM DISS/REV | 2004-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-02-12 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State