Entity Name: | A. NICOLAS BRAVO-CAMINO, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A. NICOLAS BRAVO-CAMINO, 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: | 24 Mar 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P03000033577 |
FEI/EIN Number |
043749781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8603 South Dixie Hwy, MIAMI, FL, 33143, US |
Mail Address: | 8603 South Dixie Hwy, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAVO-CAMINO A. NICOLAS | Director | 8603 South Dixie Hwy, MIAMI, FL, 33143 |
Estevez Matthew S | Agent | 8603 South Dixie Hwy, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 8603 South Dixie Hwy, Suite 218, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 8603 South Dixie Hwy, Suite 218, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 8603 South Dixie Hwy, Suite 218, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Estevez, Matthew S | - |
CANCEL ADM DISS/REV | 2009-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-05-21 |
REINSTATEMENT | 2009-12-03 |
REINSTATEMENT | 2008-10-08 |
REINSTATEMENT | 2007-10-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State