Search icon

GABRIEL M. DESCHAMPS, M D P A. - Florida Company Profile

Company Details

Entity Name: GABRIEL M. DESCHAMPS, M D P A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABRIEL M. DESCHAMPS, 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: 28 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (6 years ago)
Document Number: P04000071722
FEI/EIN Number 201160964

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

Address: 7000 SW 62nd AVE, South Miami, FL, 33143, US
Mail Address: 7000 SW 62nd AVE, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESCHAMPS GABRIEL M President 950 SW 57th Ave, West Miami, FL, 33144
DESCHAMPS GABRIEL Agent 950 Sw 57th Ave, West Miami, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 7000 SW 62nd AVE, Suite 215, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2024-04-30 7000 SW 62nd AVE, Suite 215, South Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 950 Sw 57th Ave, Apt 848, West Miami, FL 33144 -
REINSTATEMENT 2019-10-12 - -
REGISTERED AGENT NAME CHANGED 2019-10-12 DESCHAMPS, GABRIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State