VICTOR PAZOS, M.D. P.A. - Florida Company Profile

Entity Name: | VICTOR PAZOS, M.D. P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VICTOR PAZOS, 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: | 18 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2014 (11 years ago) |
Document Number: | P02000078373 |
FEI/EIN Number |
421546157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7100 WEST 20 AVE, G-166, HIALEAH, FL, 33016 |
Mail Address: | 7100 WEST 20 AVE, G-166, HIALEAH, FL, 33016 |
ZIP code: | 33016 |
City: | Hialeah |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAZOS VICTOR MD | Director | 7100 WEST 20 AVE SUITE G-166, HIALEAH, FL, 33016 |
PAZOS VICTOR | Agent | 7100 WEST 20 AVE, HIEALEAH, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000037136 | CARDIOVASCULAR AND INTERVENTIONAL CENTER OF SOUTH FLORIDA | ACTIVE | 2015-04-13 | 2030-12-31 | - | P O BOX 144920, CORAL GABLES, FL, 33114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-03-30 | PAZOS, VICTOR | - |
REINSTATEMENT | 2014-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-03 | 7100 WEST 20 AVE, G-166, HIEALEAH, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-03 | 7100 WEST 20 AVE, G-166, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2007-05-03 | 7100 WEST 20 AVE, G-166, HIALEAH, FL 33016 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000616952 | TERMINATED | 1000000617157 | MIAMI-DADE | 2014-04-28 | 2024-05-09 | $ 1,093.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001056234 | TERMINATED | 1000000465763 | MIAMI-DADE | 2013-05-30 | 2023-06-07 | $ 1,443.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000354337 | TERMINATED | 1000000217410 | DADE | 2011-05-27 | 2021-06-08 | $ 6,495.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-03-30 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State