Search icon

PEDIATRIC ENDOCRINE AND WELLNESS CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: PEDIATRIC ENDOCRINE AND WELLNESS CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEDIATRIC ENDOCRINE AND WELLNESS CENTER, 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: 13 Aug 2008 (17 years ago)
Document Number: P08000075849
FEI/EIN Number 263177956

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

Address: 2820 NE 214TH ST, AVENTURA, FL, 33180, US
Mail Address: 2820 NE 214TH ST, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUERTA MILAGROS G DOCT 2820 NE 214TH ST, AVENTURA, FL, 33180
HUERTA MILAGROS G Agent 2820 NE 214TH ST, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-31 2820 NE 214TH ST, UNIT 908, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-29 2820 NE 214TH ST, UNIT 908, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-07-29 2820 NE 214TH ST, UNIT 908, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2009-06-24 HUERTA, MILAGROS G -

Documents

Name Date
ANNUAL REPORT 2025-02-08
AMENDED ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State