Search icon

IVAN ESPAILLAT, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: IVAN ESPAILLAT, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVAN ESPAILLAT, M.D., 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: 02 Nov 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Oct 2006 (19 years ago)
Document Number: P05000147190
FEI/EIN Number 223917950

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

Address: 8221 NW 113 COURT, MIAMI, FL, 33178
Mail Address: 8221 NW 113 COURT, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPAILLAT IVAN President 8221 NW 113 COURT, MIAMI, FL, 33178
ESPAILLAT IVAN Director 8221 NW 113 COURT, MIAMI, FL, 33178
ESPAILLAT IVAN Agent 8221 NW 113 COURT, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-06-19 8221 NW 113 COURT, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2009-06-19 8221 NW 113 COURT, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-19 8221 NW 113 COURT, MIAMI, FL 33178 -
CANCEL ADM DISS/REV 2006-10-02 - -
REGISTERED AGENT NAME CHANGED 2006-10-02 ESPAILLAT, IVAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State