Entity Name: | NURIA MILANES-CAJIAO, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NURIA MILANES-CAJIAO, 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: | 16 Jul 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P03000078002 |
FEI/EIN Number |
830370177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15827 SW 20th Street, DAVIE, FL, 33326, US |
Mail Address: | 15827 SW 20 STREET, DAVIE, FL, 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILANES-CAJIAO NURIA C | President | 15827 SW 20TH STREET, DAVIE, FL, 33326 |
CAJIAO GUSTAVO J | Vice President | 15827 SW 20TH STREET, DAVIE, FL, 33326 |
MILANES-CAJIAO NURIA C | Agent | 15827 SW 20TH STREET, DAVIE, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 15827 SW 20th Street, DAVIE, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2010-04-23 | 15827 SW 20th Street, DAVIE, FL 33326 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State