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 |
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 |
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 | - | - |
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