Search icon

HERNAN R. BAQUERIZO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: HERNAN R. BAQUERIZO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERNAN R. BAQUERIZO, 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: 14 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: P03000077041
FEI/EIN Number 050577791

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

Address: 3661 S MIAMI AVENUE, SUITE 505, MIAMI, FL, 33133, US
Mail Address: 3661 S MIAMI AVENUE, SUITE 505, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAQUERIZO HERNAN RDr. President 3661 S. MIAMI AVENUE, SUITE 505, MIAMI, FL, 33133
CORDOVA DIEGO E Agent 7300 NORTH KENDAL DRIVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 CORDOVA, DIEGO ECPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-28 7300 NORTH KENDAL DRIVE, SUITE # 201, MIAMI, FL 33156 -
CANCEL ADM DISS/REV 2008-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-28 3661 S MIAMI AVENUE, SUITE 505, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2008-10-28 3661 S MIAMI AVENUE, SUITE 505, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-05-18
ANNUAL REPORT 2018-02-11
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State