Search icon

EDUARDO J. MERINO, DDS, P.A. - Florida Company Profile

Company Details

Entity Name: EDUARDO J. MERINO, DDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDUARDO J. MERINO, DDS, 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: 31 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2011 (14 years ago)
Document Number: P06000015208
FEI/EIN Number 204214538

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

Address: 5511 SW 195th Terr, SOUTHWEST RANCHES, FL, 33332, US
Mail Address: 5511 SW 195th Terr, SOUTHWEST RANCHES, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERINO EDUARDO J President 5511 SW 195th Ave, Southwest Ranches, FL, 33332
MERINO EDUARDO J Agent 5511 SW 195th Ave, Southwest Ranches, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 5511 SW 195th Terr, SOUTHWEST RANCHES, FL 33332 -
CHANGE OF MAILING ADDRESS 2022-04-26 5511 SW 195th Terr, SOUTHWEST RANCHES, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 5511 SW 195th Ave, Southwest Ranches, FL 33332 -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State