Search icon

ESMILDO E. MACHADO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ESMILDO E. MACHADO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESMILDO E. MACHADO, 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: 02 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000000656
FEI/EIN Number 208155015

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

Address: 16125 SW 147 CT, MIAMI, FL, 33187
Mail Address: 16125 SW 147 CT, MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO ESMILDO E President 16125 SW 147 CT, MIAMI, FL, 33187
MACHADO ESMILDO E Secretary 16125 SW 147 CT, MIAMI, FL, 33187
MACHADO ESMILDO E Director 16125 SW 147 CT, MIAMI, FL, 33187
MACHADO ESMILDO E Agent 16125 SW 147 CT, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001023305 LAPSED 08-06866 CC 26 MIAMI-DADE COUNTY 2010-10-08 2015-11-01 $15,053.65 HPSC, INC., 1 BEACON STREET, 2ND FLOOR, BOSTON, MA 02108

Documents

Name Date
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State