Search icon

FINLAY PHYSICIAN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FINLAY PHYSICIAN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINLAY PHYSICIAN GROUP, INC. 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: 06 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000066847
FEI/EIN Number 202819134

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

Address: 16242 SW 52 TERRACE, MIAMI, FL, 33185
Mail Address: 415 WEST 49 STREET, STE A, MIAMI, FL, 33012
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ OSVALDO President 415 WEST 49 STREET, SUITE A, HIALEAH, FL, 33012
MARTINEZ OSVALDO Secretary 415 WEST 49 STREET, SUITE A, HIALEAH, FL, 33012
MARTINEZ OSVALDO Director 415 WEST 49 STREET, SUITE A, HIALEAH, FL, 33012
MARTINEZ OSVALDO Agent 415 WEST 49 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 16242 SW 52 TERRACE, MIAMI, FL 33185 -
CANCEL ADM DISS/REV 2008-11-25 - -
CHANGE OF MAILING ADDRESS 2008-11-25 16242 SW 52 TERRACE, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2008-11-25 415 WEST 49 STREET, SUITE A, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-04-24 MARTINEZ, OSVALDO -
AMENDMENT 2005-06-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000735487 LAPSED 1000000178182 DADE 2010-06-24 2020-07-07 $ 480.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000735537 ACTIVE 1000000178194 DADE 2010-06-24 2030-07-07 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000453545 ACTIVE 1000000130250 DADE 2009-07-30 2030-03-31 $ 1,490.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2008-11-25
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-04-24
DEBIT MEMO 2005-06-27
Amendment 2005-06-13
Domestic Profit 2005-05-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State