Search icon

SANTIAGO FIGUEREO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: SANTIAGO FIGUEREO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTIAGO FIGUEREO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Oct 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000092455
FEI/EIN Number 263555525

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

Address: 21097 NE 27TH CT, AVENTURA, FL, 33180, US
Mail Address: 4800 Alton Rd, MIAMI BEACH, FL, 33140, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEREO, M.D. SANTIAGO President 4800 Alton Rd, MIAMI BEACH, FL, 33140
FIGUEREO, M.D. SANTIAGO Director 4800 Alton Rd, MIAMI BEACH, FL, 33140
Ramirez Juan Agent 4800 Alton Rd, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08308900393 MIAMI NEUROLOGICAL INSTITUTE EXPIRED 2008-11-03 2013-12-31 - 4419 N. BAY RD., MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 Ramirez, Juan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-06 21097 NE 27TH CT, 540, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2014-05-06 21097 NE 27TH CT, 540, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-06 4800 Alton Rd, MIAMI BEACH, FL 33140 -

Documents

Name Date
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-05-06
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-07-06
Domestic Profit 2008-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State