Search icon

JOSE A. MARTEL, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOSE A. MARTEL, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE A. MARTEL, 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: 22 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000073164
FEI/EIN Number 260429360

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

Address: 5852 SW 54th Lane, MIAMI, FL, 33155, US
Mail Address: 5852 SW 54th Lane, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTEL JOSE ADr. Director 5852 SW 54th Lane, MIAMI, FL, 33155
Martel Liza M Agent 5852 SW 54th Lane, Miami, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-10 5852 SW 54th Lane, MIAMI, FL 33155 -
REINSTATEMENT 2016-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 5852 SW 54th Lane, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 5852 SW 54th Lane, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Martel, Liza M -
REINSTATEMENT 2011-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-07-09 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-03
REINSTATEMENT 2016-04-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-07
REINSTATEMENT 2011-01-05
ANNUAL REPORT 2008-04-07
Amendment 2007-07-09
Domestic Profit 2007-06-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State