Search icon

MARITZA RAMIREZ, P.A. - Florida Company Profile

Company Details

Entity Name: MARITZA RAMIREZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARITZA RAMIREZ, 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: 17 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2011 (14 years ago)
Document Number: P03000115902
FEI/EIN Number 200315744

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

Address: 1210 MELISSA LN, DAVIE, FL, 33325, US
Mail Address: 1210 MELISSA LN, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ MARITZA Director 1210 MELISSA LN, DAVIE, FL, 33325
MOGENSEN MARK E Agent 13155 SW 134 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-23 1210 MELISSA LN, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2017-03-23 1210 MELISSA LN, DAVIE, FL 33325 -
REINSTATEMENT 2011-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 13155 SW 134 STREET, SUITE 120, MIAMI, FL 33186 -
PENDING REINSTATEMENT 2011-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-05-05 MOGENSEN, MARK E -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State