Search icon

ANA M. ALVAREZ JACINTO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ANA M. ALVAREZ JACINTO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANA M. ALVAREZ JACINTO, 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: 05 Dec 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000128405
FEI/EIN Number 510483376

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

Address: 6800 S W 92ND ST, MIAMI, FL, 33156
Mail Address: 6800 S W 92ND ST, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACINTO ANA M President 6800 S W 92ND ST, MIAMI, FL, 33156
RIVERO RETICIA M Agent 2699 SOUTH BAYSHORE DR, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-07 6800 S W 92ND ST, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-07 2699 SOUTH BAYSHORE DR, SIXTH FLOOR, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2005-06-07 6800 S W 92ND ST, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2005-06-07 RIVERO, RETICIA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-08-05
REINSTATEMENT 2005-06-07
Domestic Profit 2002-12-05

Date of last update: 02 May 2025

Sources: Florida Department of State