Entity Name: | KEREN H. GOMEZ,D.C., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
KEREN H. GOMEZ,D.C., P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 04 Jan 2008 (17 years ago) |
Document Number: | P08000001424 |
FEI/EIN Number |
26-1675235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14335 SW 120th Street, 102, MIAMI, FL 33186 |
Mail Address: | 14335 SW 120th Street, 102, MIAMI, FL 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gomez, Keren H, Dr. | Agent | 14335 SW 120th Street, 102, MIAMI, FL 33186 |
GOMEZ, KEREN H, Dr. | President | 14335 SW 120th Street, 102 MIAMI, FL 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000021722 | CLINICA DE ACCIDENTES MIAMI | EXPIRED | 2010-03-08 | 2015-12-31 | - | 6447 MIAMI LAKES DRIVE SUITE 206, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 14335 SW 120th Street, 102, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 14335 SW 120th Street, 102, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-16 | Gomez, Keren H, Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 14335 SW 120th Street, 102, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State