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 |
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 |
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 | - |
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