Search icon

MIGUEL T. ALMUNIA MD, P.A. - Florida Company Profile

Company Details

Entity Name: MIGUEL T. ALMUNIA MD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIGUEL T. ALMUNIA 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: 27 Sep 2006 (19 years ago)
Document Number: P06000124518
FEI/EIN Number 205646449

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

Address: 11880 SW BIRD ROAD, SUITE 219, MIAMI, FL, 33175-3584
Mail Address: 11880 SW BIRD ROAD, SUITE 219, MIAMI, FL, 33175-3584
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMUNIA MIGUEL T President 16418 SW 85 LANE, MIAMI, FL, 33193
ALMUNIA MIGUEL T Director 16418 SW 85 LANE, MIAMI, FL, 33193
ALMUNIA MIGUEL T Agent 16418 SW 85 LANE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 16418 SW 85 LANE, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-17 11880 SW BIRD ROAD, SUITE 219, MIAMI, FL 33175-3584 -
CHANGE OF MAILING ADDRESS 2009-01-17 11880 SW BIRD ROAD, SUITE 219, MIAMI, FL 33175-3584 -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State