Search icon

JOSE LUIS MARQUEZ RN, P.A. - Florida Company Profile

Company Details

Entity Name: JOSE LUIS MARQUEZ RN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE LUIS MARQUEZ RN, 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: 17 Jul 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000094234
FEI/EIN Number 205232205

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

Address: 19450 SW 256 ST, HOMESTEAD, FL, 33031, US
Mail Address: 19450 SW 256 ST, HOMESTEAD, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ JOSE L President 19450 SW 256 ST, HOMESTEAD, FL, 33031
MARQUEZ JOSE L Secretary 19450 SW 256 ST, HOMESTEAD, FL, 33031
MARQUEZ Jose L Agent 19450 SW 256 ST, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 19450 SW 256 ST, HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 2016-04-26 19450 SW 256 ST, HOMESTEAD, FL 33031 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 19450 SW 256 ST, HOMESTEAD, FL 33031 -
REGISTERED AGENT NAME CHANGED 2014-04-30 MARQUEZ, Jose L -
REINSTATEMENT 2012-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-04-24
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State