Entity Name: | PABLO RODRIGUEZ, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PABLO RODRIGUEZ, 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: | 14 Jan 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2014 (11 years ago) |
Document Number: | P03000006407 |
FEI/EIN Number |
020670744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7381 SW 167 STREET, MIAMI, FL, 33157, US |
Mail Address: | 7381 SW 167 STREET, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ PABLO | President | 7381 SW 167 STREET, MIAMI, FL, 33157 |
RODRIGUEZ PABLO | Agent | 7381 SW 167 STREET, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-05-01 | 7381 SW 167 STREET, MIAMI, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 7381 SW 167 STREET, MIAMI, FL 33157 | - |
REINSTATEMENT | 2014-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 7381 SW 167 STREET, MIAMI, FL 33157 | - |
REINSTATEMENT | 2012-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-08-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001030387 | LAPSED | 1000000511692 | DADE | 2013-05-20 | 2023-05-29 | $ 974.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000283930 | LAPSED | 1000000262818 | DADE | 2012-04-11 | 2022-04-18 | $ 2,288.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State