Search icon

CERECEDA & ASSOCIATES, D.C., P.A. - Florida Company Profile

Company Details

Entity Name: CERECEDA & ASSOCIATES, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERECEDA & ASSOCIATES, D.C., 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: 07 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: P03000074226
FEI/EIN Number 200074521

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

Address: 815 NW 57th Ave, Miami, FL, 33126, US
Mail Address: 815 NW 57th Ave, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Physicians Central Business Office, LLC Agent 815 NW 57th Ave, Miami, FL, 33126
CERECEDA MARK A President 815 NW 57th Ave, Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 815 NW 57th Ave, Suite 405, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 815 NW 57th Ave, Suite 405, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-04-30 815 NW 57th Ave, Suite 405, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2019-04-04 Physicians Central Business Office, LLC -
AMENDMENT 2018-04-02 - -
REINSTATEMENT 2011-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-05
Amendment 2018-04-02
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State