Search icon

JOSE MACEDO, O.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOSE MACEDO, O.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE MACEDO, O.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: 15 Oct 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000142760
FEI/EIN Number 113731777

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

Address: 1610 NE 163RD ST., N. MIAMI BEACH, FL, 33162
Mail Address: 1610 NE 163RD ST., N. MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACEDO JOSE President 1610 NE 163RD ST., N. MIAMI BEACH, FL, 33162
MACEDO JOSE Secretary 1610 NE 163RD ST., N. MIAMI BEACH, FL, 33162
MACEDO JOSE Director 1610 NE 163RD ST., N. MIAMI BEACH, FL, 33162
MACEDO JOSE Agent 1610 NE 163RD ST., N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-04 - -
REGISTERED AGENT NAME CHANGED 2015-11-04 MACEDO, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2006-01-13 - -
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
J19000106482 ACTIVE 1000000813602 MIAMI-DADE 2019-02-05 2029-02-13 $ 574.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000546770 ACTIVE 1000000791222 MIAMI-DADE 2018-07-26 2028-08-02 $ 771.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2015-11-04
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-12
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-04-18
REINSTATEMENT 2006-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State