Search icon

CARLOS R. AZARET, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: CARLOS R. AZARET, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLOS R. AZARET, 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: 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: 06 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2017 (8 years ago)
Document Number: P09000001543
FEI/EIN Number 264003651

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

Address: 7309 NW 127th WAY, PARKLAND, FL, 33076, US
Mail Address: 7309 NW 127th WAY, PARKLAND, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZARET CARLOS RDr. Director 7309 NW 127th WAY, PARKLAND, FL, 33076
AZARET CARLOS RDr. President 7309 NW 127th WAY, PARKLAND, FL, 33076
AZARET CARLOS RDr. Agent 7309 NW 127th WAY, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 7309 NW 127th WAY, PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2021-02-16 7309 NW 127th WAY, PARKLAND, FL 33076 -
REGISTERED AGENT NAME CHANGED 2021-02-16 AZARET, CARLOS R., Dr. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 7309 NW 127th WAY, PARKLAND, FL 33076 -
REINSTATEMENT 2017-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-05-04
REINSTATEMENT 2017-02-22
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-02

Date of last update: 02 May 2025

Sources: Florida Department of State