Search icon

F. MAURICIO TIJERINO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: F. MAURICIO TIJERINO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F. MAURICIO TIJERINO, 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: 04 Nov 2002 (22 years ago)
Date of dissolution: 15 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2021 (4 years ago)
Document Number: P02000118343
FEI/EIN Number 562298877

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

Address: 1199 WEST FLAGLER ST #9, SUITE #9, MIAMI, FL, 33130, US
Mail Address: 14400 NW 77TH CT #102, MIAMI LAKES, FL, 33016, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPOTE MAYRA F Authorized Member 14400 NW 77TH CT #102, MIAMI LAKES, FL, 33016
CAPOTE MAYRA F Agent 14400 NW 77TH CT #102, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-15 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 14400 NW 77TH CT #102, MIAMI LAKES, FL 33016 -
AMENDMENT 2020-06-02 - -
CHANGE OF MAILING ADDRESS 2020-06-02 1199 WEST FLAGLER ST #9, SUITE #9, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2020-06-02 CAPOTE, MAYRA F -
REINSTATEMENT 2014-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 1199 WEST FLAGLER ST #9, SUITE #9, MIAMI, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-15
ANNUAL REPORT 2020-06-12
Amendment 2020-06-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-04-21
REINSTATEMENT 2007-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State