Search icon

RAMON F. SASTRE M.D. P.A. - Florida Company Profile

Company Details

Entity Name: RAMON F. SASTRE M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMON F. SASTRE 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: 21 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2012 (13 years ago)
Document Number: P02000031106
FEI/EIN Number 431954087

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

Address: 1205 THRUSH AVE, MIAMI SPRINGS, FL, 33166
Mail Address: 1205 THRUSH AVE, MIAMI SPRINGS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SASTRE RAMON F President 1205 THRUSH AVE, MIAMI SPRINGS, FL, 33166
SASTRE RAMON F Agent 1205 THRUSH AVE., MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 1205 THRUSH AVE, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-01-11 1205 THRUSH AVE, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 1205 THRUSH AVE., MIAMI SPRINGS, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Jun 2025

Sources: Florida Department of State