Search icon

HUGO DE AYALA, M.D., P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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