Search icon

MIGUEL DE LA GARZA, MD P.A. - Florida Company Profile

Company Details

Entity Name: MIGUEL DE LA GARZA, MD P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIGUEL DE LA GARZA, MD 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 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2018 (7 years ago)
Document Number: P06000076487
FEI/EIN Number 204700183

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

Address: 4313 W Gray St, No 1, Tampa, FL, 33609, US
Mail Address: 4313 W Gray St, No 1, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA GARZA MIGUEL M President 4313 W Gray St, Tampa, FL, 33609
DE LA GARZA MIGUEL M Chief Executive Officer 4313 W Gray St, Tampa, FL, 33609
DE LA GARZA MIGUEL M Agent 4313 W Gray St, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 4313 W Gray St, No 1, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2023-01-31 4313 W Gray St, No 1, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 4313 W Gray St, No 1, Tampa, FL 33609 -
REINSTATEMENT 2018-10-19 - -
REGISTERED AGENT NAME CHANGED 2018-10-19 DE LA GARZA, MIGUEL MD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28798
Current Approval Amount:
28798
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29199.59

Date of last update: 02 May 2025

Sources: Florida Department of State