Search icon

ROGELIO IGLESIAS M.D. P.A. - Florida Company Profile

Company Details

Entity Name: ROGELIO IGLESIAS M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGELIO IGLESIAS 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: 15 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2011 (14 years ago)
Document Number: P05000024333
FEI/EIN Number 010829347

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

Address: 12374 SW 25 Terrace, Miami, FL, 33175, US
Mail Address: 12374 SW 25 Terrace, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS ROGELIO M President 12374 SW 25 Terrace, Miami, FL, 33175
IGLESIAS ROGELIO M Agent 12374 SW 25 Terrace, Miami, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000121578 ALLIANCE MEDICAL CENTERS EXPIRED 2014-12-04 2019-12-31 - 7821 CORAL WAY STE 132, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 12374 SW 25 Terrace, Miami, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 12374 SW 25 Terrace, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2017-03-14 12374 SW 25 Terrace, Miami, FL 33175 -
REINSTATEMENT 2011-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State