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 |
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 |
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 | - | - |
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