Search icon

SONIA M RAMIREZ-BAEZ, M.D., P.A.

Company Details

Entity Name: SONIA M RAMIREZ-BAEZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Sep 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000135642
FEI/EIN Number 201702698
Address: 4242 NW 2ND ST, 1404, MIAMI, FL, 33126
Mail Address: 4242 NW 42ND ST, 1404, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ-BAEZ SONIA M Agent 4242 NW 42ND ST, MIAMI, FL, 33126

President

Name Role Address
RAMIREZ-BAEZ SONIA M President 4242 NW 2ND ST APT 1404, MIAMI, FL, 33126

Secretary

Name Role Address
RAMIREZ-BAEZ SONIA M Secretary 4242 NW 2ND ST APT 1404, MIAMI, FL, 33126

Treasurer

Name Role Address
RAMIREZ-BAEZ SONIA M Treasurer 4242 NW 2ND ST APT 1404, MIAMI, FL, 33126

Director

Name Role Address
RAMIREZ-BAEZ SONIA M Director 4242 NW 2ND ST APT 1404, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-25 4242 NW 2ND ST, 1404, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2007-01-25 4242 NW 2ND ST, 1404, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-25 4242 NW 42ND ST, 1404, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2006-07-05 RAMIREZ-BAEZ, SONIA MMD No data

Documents

Name Date
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-04-11
Domestic Profit 2004-09-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State