Entity Name: | MARIA MERCEDES BATISTA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARIA MERCEDES BATISTA, 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: | 22 Apr 2008 (17 years ago) |
Document Number: | P08000040682 |
FEI/EIN Number |
262596261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13054 SW 133 COURT, SECOND FLOOR, MIAMI, FL, 33186, US |
Mail Address: | 9113 SW 113TH PLACE CIRCLE EAST, MIAMI, FL, 33176, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hope Maria | President | 13054 SW 133 Court, Miami, FL, 33186 |
HOPE MARIA M | Agent | 9113 SW 113TH PLACE CIRCLE EAST, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-18 | 13054 SW 133 COURT, SECOND FLOOR, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2019-03-18 | 13054 SW 133 COURT, SECOND FLOOR, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-18 | HOPE, MARIA M | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 9113 SW 113TH PLACE CIRCLE EAST, MIAMI, FL 33176 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-06-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State