Entity Name: | ZENEYDA ALCEQUIEZ DDS., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZENEYDA ALCEQUIEZ DDS., 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: | 19 Sep 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2010 (15 years ago) |
Document Number: | P01000091751 |
FEI/EIN Number |
651149466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6101 SW 164TH CT, MIAMI, FL, 33193, US |
Mail Address: | 6101 SW 164TH CT, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALCEQUIEZ ZENEYDA | Director | 6101 SW 164TH CT, MIAMI, FL, 33193 |
ALCEQUIEZ ZENEYDA | President | 6101 SW 164TH CT, MIAMI, FL, 33193 |
ALCEQUIEZ ZENEYDA | Agent | 6101 SW 164TH CT, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-03-13 | 6101 SW 164TH CT, MIAMI, FL 33193 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 6101 SW 164TH CT, MIAMI, FL 33193 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-13 | 6101 SW 164TH CT, MIAMI, FL 33193 | - |
REINSTATEMENT | 2010-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State