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 |
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 |
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 |
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 | - | - |
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 |
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