Search icon

MIAMI LASER THERAPY, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI LASER THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI LASER THERAPY, 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: 25 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000076491
FEI/EIN Number 202891957

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

Address: 9420 S.W. 77TH AVENUE, 101, MIAMI, FL, 33156
Mail Address: 3321 sw 116th ave, Davie, FL, 33330, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES LUIS Director 9420 S.W. 77TH AVENUE SUITE 101, MIAMI,, FL, 33156
FUENTES LUIS O Agent 3321 SW 116 AV, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-06-11 9420 S.W. 77TH AVENUE, 101, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2007-04-19 FUENTES, LUIS O -
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 3321 SW 116 AV, DAVIE, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State