Search icon

THE PENA MEDICAL GROUP CORP. - Florida Company Profile

Company Details

Entity Name: THE PENA MEDICAL GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PENA MEDICAL GROUP CORP. 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: 27 Feb 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000021963
FEI/EIN Number 043617354

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

Address: 330 SW 27TH AVENUE, #701, MIAMI, FL, 33135
Mail Address: 330 SW 27TH AVENUE, #701, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIETO NELSON Vice President 330 SW 27TH AVENUE, #701, MIAMI, FL, 33135
NIETO NELSON Agent 330 SW 27TH AVENUE, #701, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08142900149 MANUEL M MORLOTE EXPIRED 2008-05-21 2013-12-31 - 330 SW 27TH AVE SUITE 701, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-01-12 - -
AMENDMENT 2009-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-10 330 SW 27TH AVENUE, #701, MIAMI, FL 33135 -
AMENDMENT 2008-10-10 - -
REGISTERED AGENT NAME CHANGED 2008-10-10 NIETO, NELSON -
AMENDMENT 2008-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 330 SW 27TH AVENUE, #701, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2004-04-27 330 SW 27TH AVENUE, #701, MIAMI, FL 33135 -
AMENDMENT 2002-03-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000287071 LAPSED 11-18404 CA 23 MIAMI-DADE COUNTY CIR CT 2012-03-06 2017-04-23 $111,499.40 TOTALBANK, 2720 CORAL WAY, MIAMI, FL 33145
J12000241060 LAPSED 11-18404 CA 01 MIAMI-DADE COUNTY 2011-08-10 2017-03-30 $111,499.40 TOTALBANK, 2720 CORAL WAY, MIAMI, FL 33145
J10000499795 TERMINATED 1000000167232 DADE 2010-04-07 2030-04-14 $ 1,643.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
Off/Dir Resignation 2009-03-20
Amendment 2009-01-12
Amendment 2009-01-06
Amendment 2008-10-10
ANNUAL REPORT 2008-05-18
ANNUAL REPORT 2008-04-28
Amendment 2008-04-07
ANNUAL REPORT 2007-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State