Search icon

ROBERTO M. MARTINEZ ARCHITECT, P.A. - Florida Company Profile

Company Details

Entity Name: ROBERTO M. MARTINEZ ARCHITECT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERTO M. MARTINEZ ARCHITECT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Apr 2005 (20 years ago)
Date of dissolution: 19 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2020 (5 years ago)
Document Number: P05000052679
FEI/EIN Number 412173345

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

Address: 9281 SW 85TH ST, MIAMI, FL, 33173, US
Mail Address: 9281 SW 85TH ST, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ROBERTO M President 9281 SW 85TH ST, MIAMI, FL, 33173
MARTINEZ ROBERTO M Director 9281 SW 85TH ST, MIAMI, FL, 33173
DIAZ RENE E Agent VILA, PADRON & DIAZ, P.A., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-19 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 VILA, PADRON & DIAZ, P.A., 201 ALHAMBRA CIRCLE, SUITE 702, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-06 9281 SW 85TH ST, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2006-01-06 9281 SW 85TH ST, MIAMI, FL 33173 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-19
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-08-18
ANNUAL REPORT 2013-08-28
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State