Search icon

OLGA M FERNANDEZ M.D.P.A. - Florida Company Profile

Company Details

Entity Name: OLGA M FERNANDEZ M.D.P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLGA M FERNANDEZ 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: 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: 22 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000042179
FEI/EIN Number 204767854

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

Address: 4292 PALM AVE, HIALEAH, FL, 33010
Mail Address: 4292 PALM AVE, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ OLGA M President 2150 SANS SOUCI BLVD SUITE B906, NORTH MIAMI, FL, 33181
FERNANDEZ OLGA M Agent 2150 SANS SOUCI BLVD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-26 4292 PALM AVE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2010-05-26 4292 PALM AVE, HIALEAH, FL 33010 -
CANCEL ADM DISS/REV 2009-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-05 2150 SANS SOUCI BLVD, B906, NORTH MIAMI, FL 33181 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000013475 LAPSED 1000000334431 MIAMI-DADE 2012-12-26 2023-01-02 $ 1,297.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000257399 LAPSED 1000000212676 DADE 2011-04-20 2021-04-27 $ 1,298.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000257407 ACTIVE 1000000212677 DADE 2011-04-20 2031-04-27 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-05-26
REINSTATEMENT 2009-05-22
ANNUAL REPORT 2007-07-05
Domestic Profit 2006-03-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State