Search icon

JOSE RAMIREZ, M.D., P.A.

Company Details

Entity Name: JOSE RAMIREZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P05000003172
FEI/EIN Number 202128984
Address: 1110 Andora Avenue, Coral Gables, FL, 33146, US
Mail Address: 1110 Andora Avenue, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ JOSE Agent 1110 ANDORA AVE, CORAL GABLES, FL, 33146

President

Name Role Address
RAMIREZ JOSE M.D. President 1110 Andora Avenue, Coral Gables, FL, 33146

Director

Name Role Address
RAMIREZ JOSE M.D. Director 1110 Andora Avenue, Coral Gables, FL, 33146

Secretary

Name Role Address
RAMIREZ JOSE M.D. Secretary 1110 Andora Avenue, Coral Gables, FL, 33146

Treasurer

Name Role Address
RAMIREZ JOSE M.D. Treasurer 1110 Andora Avenue, Coral Gables, FL, 33146

Vice President

Name Role Address
Ramirez Brenda Vice President 1110 Andora Avenue, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-11-03 RAMIREZ, JOSE No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-03 1110 ANDORA AVE, CORAL GABLES, FL 33146 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-19 1110 Andora Avenue, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2014-02-19 1110 Andora Avenue, Coral Gables, FL 33146 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001054041 TERMINATED 1000000437257 PASCO 2012-12-12 2022-12-19 $ 430.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000751720 TERMINATED 1000000342807 PASCO 2012-10-11 2022-10-25 $ 524.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
Reg. Agent Change 2023-11-03
Reg. Agent Resignation 2023-03-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State