Search icon

ARLES PERDOMO M.D. PA - Florida Company Profile

Company Details

Entity Name: ARLES PERDOMO M.D. PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARLES PERDOMO M.D. PA 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: 06 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2022 (2 years ago)
Document Number: P05000002308
FEI/EIN Number 202113493

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

Address: 777 E 25th street, Hialeah, FL, 33013, US
Mail Address: 777 E 25th street, Hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERDOMO ARLES President 3677 CENTRAL AVE, FT MYERS, FL, 33901
AQUINO GOMEZ HODELIN R Vice President 10500 SW 108TH AVE, MIAMI, FL, 33176
PERDOMO ARLES Agent 3677 CENTRAL AVE, FT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000125468 PERDOMO MEDICAL CENTER OF FORT MYERS ACTIVE 2022-10-06 2027-12-31 - 777 EAST 25 ST SUITE 502, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 777 E 25th street, STE 502, Hialeah, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-02 777 E 25th street, STE 502, Hialeah, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 3677 CENTRAL AVE, STE I, FT MYERS, FL 33901 -
AMENDMENT 2022-11-22 - -
AMENDMENT 2022-10-31 - -
AMENDMENT 2021-10-07 - -
REINSTATEMENT 2012-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-03-18 - -
REINSTATEMENT 2010-12-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000815065 TERMINATED 1000000177982 DADE 2010-06-24 2030-08-04 $ 1,140.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000815073 LAPSED 1000000177985 DADE 2010-06-24 2020-08-04 $ 1,187.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-12-02
AMENDED ANNUAL REPORT 2023-08-17
AMENDED ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2023-01-13
Amendment 2022-11-22
Amendment 2022-10-31
ANNUAL REPORT 2022-04-01
Amendment 2021-10-07
ANNUAL REPORT 2021-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State