Entity Name: | ALEJANDRO MIRANDA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALEJANDRO MIRANDA, 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: | 13 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2021 (4 years ago) |
Document Number: | P04000167037 |
FEI/EIN Number |
202475832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 272 Canal St, Miami Springs, FL, 33166, US |
Mail Address: | P.O. Box 660242, Miami Springs, FL, 33266, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIRANDA ALEJANDRO I | Director | P.O. Box 660242, Miami Springs, FL, 33266 |
FISCHER REBECCA H | Agent | 450 N. Park Road, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-18 | 272 Canal St, Miami Springs, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2020-04-18 | 272 Canal St, Miami Springs, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-18 | FISCHER, REBECCA H. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-18 | 450 N. Park Road, 500, Hollywood, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-01 |
REINSTATEMENT | 2021-10-01 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State