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 |
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 |
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 | - |
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