Search icon

RUBEN SUAREZ, P.A. - Florida Company Profile

Company Details

Entity Name: RUBEN SUAREZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUBEN SUAREZ, 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: 31 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2012 (13 years ago)
Document Number: P07000097832
FEI/EIN Number 260829492

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

Address: 15071 Featherstone Way, Davie, FL, 33331, US
Mail Address: 15071 Featherstone Way, Davie, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ RUBEN A President 15071 Featherstone Way, Davie, FL, 33331
Garcia-Suarez Lesley Secretary 15071 Featherstone Way, Davie, FL, 33331
SUAREZ RUBEN A Agent 15071 Featherstone Way, Davie, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 15071 Featherstone Way, Davie, FL 33331 -
CHANGE OF MAILING ADDRESS 2021-04-05 15071 Featherstone Way, Davie, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 15071 Featherstone Way, Davie, FL 33331 -
REINSTATEMENT 2012-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-03 - -
PENDING REINSTATEMENT 2010-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-13
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State