Search icon

JOSE LUIS RUIZ M.D. P.A. - Florida Company Profile

Company Details

Entity Name: JOSE LUIS RUIZ M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE LUIS RUIZ 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: 03 Jan 2005 (20 years ago)
Document Number: P05000000771
FEI/EIN Number 470949312

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

Address: 11285 SW 211 ST, CUTLER BAY, FL, 33189, US
Mail Address: 11285 SW 211 ST, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fajardo Maria A Secretary 11285 SW 211 ST, CUTLER BAY, FL, 33189
Hernandez Janet Manager 11285 SW 211 ST, CUTLER BAY, FL, 33189
RUIZ JOSE LUIS Agent 11285 SW 211 ST, CUTLER BAY, FL, 33189
RUIZ JOSE LUIS M Director 11285 SW 211 ST, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 11285 SW 211 ST, SUITE 304, CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2016-03-04 11285 SW 211 ST, SUITE 304, CUTLER BAY, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 11285 SW 211 ST, SUITE 304, CUTLER BAY, FL 33189 -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-07
AMENDED ANNUAL REPORT 2017-07-18
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State