Search icon

IRMA GONZALEZ MENENDEZ, P.A. - Florida Company Profile

Company Details

Entity Name: IRMA GONZALEZ MENENDEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IRMA GONZALEZ MENENDEZ, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P02000005279
FEI/EIN Number 043588105

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7301 S.W. 56TH ST., MIAMI, FL, 33155
Mail Address: 7301 SW 56 ST, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ IRMA G President 7301 SOUTHWEST 56TH STREET, MIAMI, FL, 33155
MENENDEZ IRMA G Secretary 7301 SOUTHWEST 56TH STREET, MIAMI, FL, 33155
MENENDEZ IRMA G Treasurer 7301 SOUTHWEST 56TH STREET, MIAMI, FL, 33155
MENENDEZ IRMA G Director 7301 SOUTHWEST 56TH STREET, MIAMI, FL, 33155
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-10-17 - -
CHANGE OF MAILING ADDRESS 2010-10-17 7301 S.W. 56TH ST., MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-04-07
REINSTATEMENT 2010-10-17
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-07-01
ANNUAL REPORT 2005-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State