Search icon

REBECA C. MARTINEZ, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: REBECA C. MARTINEZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REBECA C. MARTINEZ, 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: 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: 13 Sep 2004 (21 years ago)
Date of dissolution: 06 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2019 (5 years ago)
Document Number: P04000129303
FEI/EIN Number 201600506

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

Address: 354 SW 20 Road, Miami, FL, 33129, US
Mail Address: 354 S.W. 20TH ROAD, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ REBECA C Director 354 S.W. 20TH ROAD, MIAMI, FL, 33129
MARTINEZ REBECA C President 354 S.W. 20TH ROAD, MIAMI, FL, 33129
MARTINEZ REBECA C Secretary 354 S.W. 20TH ROAD, MIAMI, FL, 33129
MARTINEZ REBECA C Treasurer 354 S.W. 20TH ROAD, MIAMI, FL, 33129
MARTINEZ REBECA CMD Agent 354 S.W. 20TH ROAD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-06 - -
REINSTATEMENT 2019-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-05 354 SW 20 Road, Miami, FL 33129 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-03-26 MARTINEZ, REBECA C, MD -
REINSTATEMENT 2011-04-28 - -
PENDING REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000772274 TERMINATED 1000000179594 DADE 2010-07-15 2020-07-21 $ 6,311.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-06
REINSTATEMENT 2019-11-05
REINSTATEMENT 2016-04-29
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-11
REINSTATEMENT 2011-04-28
Domestic Profit 2004-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State