Entity Name: | VALS AND GONZALEZ M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VALS AND GONZALEZ 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: | 23 May 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P02000057425 |
FEI/EIN Number |
320022070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 240 N W 85TH COURT, MIAMI, FL, 33126, US |
Mail Address: | 240 N W 85TH COURT, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ ORLANDO H | Director | 240 N.W. 85TH CT., MIAMI, FL, 33126 |
IGLESIAS ROGELIO Dr. | Director | 6301 COLLINS AVENUE APT 3108, MIAMI BEACH, FL, 331414657 |
GONZALEZ ORLANDO H | Agent | 240 N W 85TH COURT, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000073186 | GONZALEZ & LOPEZ MD-PA MEDICAL SERVICES | EXPIRED | 2010-08-09 | 2015-12-31 | - | 8300 W FLAGLER ST. SUITE 230-2, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-21 | 240 N W 85TH COURT, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2018-06-21 | 240 N W 85TH COURT, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-21 | 240 N W 85TH COURT, MIAMI, FL 33126 | - |
CANCEL ADM DISS/REV | 2004-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000609434 | TERMINATED | 1000000676914 | MIAMI-DADE | 2015-05-13 | 2035-05-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000050636 | TERMINATED | 1000000246841 | DADE | 2012-01-13 | 2032-01-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-06-21 |
ANNUAL REPORT | 2017-07-28 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-07-26 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-01-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State