Entity Name: | SOUTH FLORIDA PEDIATRICS GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH FLORIDA PEDIATRICS GROUP INC 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: | 26 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2010 (15 years ago) |
Document Number: | P07000037850 |
FEI/EIN Number |
208688102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6222 SW 8th St, MIAMI, FL, 33144, US |
Mail Address: | 6222 SW 8th St, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPOTE AVIS T | President | 6222 SW 8th ST, MIAMI, FL, 33144 |
CAPOTE AVIS T | Director | 6222 SW 8th ST, MIAMI, FL, 33144 |
LUACES JORGE L | Vice President | 6222 SW 8th St, MIAMI, FL, 33144 |
LUACES JORGE L | Director | 6222 SW 8th St, MIAMI, FL, 33144 |
CAPOTE AVIS T | Agent | 6222 SW 8th St, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-01 | 6222 SW 8th St, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2014-04-01 | 6222 SW 8th St, MIAMI, FL 33144 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-01 | 6222 SW 8th St, MIAMI, FL 33144 | - |
REINSTATEMENT | 2010-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2007-08-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State