Search icon

VALS AND GONZALEZ M.D., P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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