Search icon

CARLOS A. NOGUERA, MD., P.A - Florida Company Profile

Company Details

Entity Name: CARLOS A. NOGUERA, MD., P.A
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLOS A. NOGUERA, MD., 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: 25 Jan 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 May 2024 (a year ago)
Document Number: P08000009652
FEI/EIN Number 261840957

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

Address: 6161 NW 9TH AVE, MIAMI, FL, 33127, US
Mail Address: 7512 HISPANOLA AVE, NORTH BAY VILLAGEE, FL, 33141, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGIO'S & ASSOCIATES, LLC Agent -
NOGUERA CARLOS A Director 7512 HISPANOLA AVE, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-07 6161 NW 9TH AVE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2024-05-07 PAGIO'S & ASSOCIATES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 1040 71ST STREET, STE 103, MIAMI BEACH, FL 33141 -
AMENDMENT AND NAME CHANGE 2024-05-07 CARLOS A. NOGUERA, MD., P.A -
CHANGE OF MAILING ADDRESS 2024-05-07 6161 NW 9TH AVE, MIAMI, FL 33127 -
REINSTATEMENT 2019-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
Amendment and Name Change 2024-05-07
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-05
REINSTATEMENT 2019-04-12
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State