Search icon

AMY SATTERLEE PA-C, P.A. - Florida Company Profile

Company Details

Entity Name: AMY SATTERLEE PA-C, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMY SATTERLEE PA-C, 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: 12 Jul 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000097801
FEI/EIN Number 203165495

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

Address: 13732 SW 103 TERRACE, MIAMI, FL, 33186
Mail Address: 13732 SW 103 TERRACE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA UZ AMY President 13732 SW 103 TERRACE, MIAMI, FL, 33186
DE LA UZ AMY Director 13732 SW 103 TERRACE, MIAMI, FL, 33186
DE LA UZ AMY Agent 13732 SW 103 TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-02-10 - -
CHANGE OF MAILING ADDRESS 2009-02-10 13732 SW 103 TERRACE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2009-02-10 DE LA UZ, AMY -
REGISTERED AGENT ADDRESS CHANGED 2009-02-10 13732 SW 103 TERRACE, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-10 13732 SW 103 TERRACE, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000983277 LAPSED 1000000190208 DADE 2010-10-08 2020-10-13 $ 603.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Reinstatement 2009-02-10
REINSTATEMENT 2006-10-14
Domestic Profit 2005-07-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State