Search icon

MARTHA B. PUENTES, P.A. - Florida Company Profile

Company Details

Entity Name: MARTHA B. PUENTES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTHA B. PUENTES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Oct 2009 (16 years ago)
Document Number: P05000136096
FEI/EIN Number 20-3571530

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

Address: 8181 N.W. 154 Street, Miami Lakes, FL, 33016, US
Mail Address: P.O. BOX 328323, FT. LAUDERDALE, FL, 33332, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUENTES MARTHA B President 8181 N.W. 154 Street, Miami Lakes, FL, 33016
Puentes Martha b Agent 8181 NW 154 STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 8181 N.W. 154 Street, 120, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2023-04-25 8181 N.W. 154 Street, 120, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2017-04-29 Puentes, Martha b -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 8181 NW 154 STREET, 120, MIAMI LAKES, FL 33016 -
CANCEL ADM DISS/REV 2009-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State