Search icon

GONZALO CORTES, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GONZALO CORTES, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GONZALO CORTES, D.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: 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: 07 Jan 2008 (17 years ago)
Document Number: P08000001914
FEI/EIN Number 261708528

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

Address: 350 SOUTH MIAMI AVENUE, APT# 1202, MIAMI, FL, 33130
Mail Address: 350 SOUTH MIAMI AVENUE, APT# 1202, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES GONZALO President 350 SOUTH MIAMI AVENUE APT #1202, MIAMI, FL, 33130
FABRICANT & COMPANY, PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034637 LITTLE SMILES DENTAL OFFICE #4, LLC EXPIRED 2014-04-07 2019-12-31 - 1708 NORTH FEDERAL HIGHWAY, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 3252 NE 1ST AVENUE, SUITE 200, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-02-15 Fabricant & Company, PA -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 350 SOUTH MIAMI AVENUE, APT# 1202, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2010-04-05 350 SOUTH MIAMI AVENUE, APT# 1202, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000141366 TERMINATED 1000000778319 DADE 2018-04-02 2028-04-04 $ 579.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State