Search icon

MARIA T. POL-CARBALLO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MARIA T. POL-CARBALLO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA T. POL-CARBALLO, 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: 19 Aug 2002 (23 years ago)
Date of dissolution: 17 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2018 (7 years ago)
Document Number: P02000089609
FEI/EIN Number 510422441

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

Address: 6450 W 21 CT, #301, HIALEAH, FL, 33016
Mail Address: 6450 W 21 CT, #301, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POL-CARBALLO MARIA T President 4120 SW 151 TER, MIARAMAR, FL, 33027
CARBALLO JOSEPH A Agent 717 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-15 6450 W 21 CT, #301, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2009-03-15 6450 W 21 CT, #301, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-15 717 PONCE DE LEON BLVD, SUITE 326, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-03-15
ANNUAL REPORT 2008-01-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State