Entity Name: | GONZALO QUESADA M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GONZALO QUESADA 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: |
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: | 29 Jan 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Nov 2024 (5 months ago) |
Document Number: | P03000011000 |
FEI/EIN Number |
061677057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 South Dixie Highway, MIAMI, FL, 33155, US |
Mail Address: | 2000 South Dixie Highway, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUESADA GONZALO | President | 2000 South Dixie Highway, MIAMI, FL, 33155 |
QUESADA GONZALO | Secretary | 2000 South Dixie Highway, MIAMI, FL, 33155 |
QUESADA GONZALO | Treasurer | 2000 South Dixie Highway, MIAMI, FL, 33155 |
QUESADA GONZALO | Director | 2000 South Dixie Highway, MIAMI, FL, 33155 |
Blum Samuel | Agent | 2666 Tigertail Avenue, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-25 | Blum, Samuel | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-25 | 2666 Tigertail Avenue, Suite 106, MIAMI, FL 33133 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 2000 South Dixie Highway, Suite 103, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 2000 South Dixie Highway, Suite 103, MIAMI, FL 33155 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State