Search icon

AGATA MISTRETTA, P.A. - Florida Company Profile

Company Details

Entity Name: AGATA MISTRETTA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGATA MISTRETTA, 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: 09 Apr 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Jul 2022 (3 years ago)
Document Number: P08000036464
FEI/EIN Number 331211855

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

Address: 16828 SW 137TH AVE.,, MIAMI, FL, 33177, US
Mail Address: 16828 SW 137TH AVE.,, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISTRETTA AGATA President 16828 SW 137TH AVE.,, MIAMI, FL, 33177
MISTRETTA AGATA Agent 16828 SW 137th Ave, Miami, FL, 33177

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-07-05 AGATA MISTRETTA, P.A. -
REGISTERED AGENT NAME CHANGED 2022-04-05 MISTRETTA, AGATA -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 16828 SW 137th Ave, #1434, Miami, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-16 16828 SW 137TH AVE.,, #1434, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2017-06-16 16828 SW 137TH AVE.,, #1434, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-14
Amendment and Name Change 2022-07-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State