Search icon

MEURICE JEAN-PIERRE JR. M.D P.A - Florida Company Profile

Company Details

Entity Name: MEURICE JEAN-PIERRE JR. M.D P.A
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEURICE JEAN-PIERRE JR. 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: 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 May 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000054462
FEI/EIN Number 010697627

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

Address: 3390 Mary Street, coconut grove, FL, 33133, US
Mail Address: 12840 S.W. 82 COURT, MIAMI, FL, 33156
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-PIERRE MEURICE J President 12840 S.W. 82 COURT, MIAMI, FL, 33156
JEAN-PIERRE MEURICE J Secretary 12840 S.W. 82 COURT, MIAMI, FL, 33156
JEAN-PIERRE MEURICE J Treasurer 12840 S.W. 82 COURT, MIAMI, FL, 33156
JEAN-PIERRE MEURICE J Director 12840 S.W. 82 COURT, MIAMI, FL, 33156
POLICARD MARIE C Vice President 12840 S.W. 82 COURT, MIAMI, FL, 33156
Rogers Scott Officer 3390 Mary Street, coconut grove, FL, 33133
JEAN-PIERRE MEURICE J Agent 12840 S.W. 82 COURT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-22 JEAN-PIERRE, MEURICE JR. -
REINSTATEMENT 2020-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 3390 Mary Street, Ste 116, coconut grove, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2008-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2003-09-30 - -

Documents

Name Date
REINSTATEMENT 2020-04-22
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-11
REINSTATEMENT 2008-11-11
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State