Entity Name: | CINDY MITCH-GOMEZ M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CINDY MITCH-GOMEZ 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: | 18 Apr 2003 (22 years ago) |
Date of dissolution: | 21 Sep 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Sep 2018 (7 years ago) |
Document Number: | P03000043904 |
FEI/EIN Number |
030514863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9085 SW 87TH AVENUE, SUITE 201, MIAMI, FL, 33176 |
Mail Address: | 10405 SW 97TH COURT, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEROSSET J.B. | Agent | 14220 SW 79TH AVENUE, PALMETTO BAY, FL, 33158 |
MITCH-GOMEZ CINDY | Director | 10405 SW 97TH COURT, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-09-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-06 | 14220 SW 79TH AVENUE, PALMETTO BAY, FL 33158 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-09 | 9085 SW 87TH AVENUE, SUITE 201, MIAMI, FL 33176 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2018-09-21 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State