Entity Name: | GERARDO DIAZ, MD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GERARDO DIAZ, MD, 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: | 07 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2015 (10 years ago) |
Document Number: | P09000058029 |
FEI/EIN Number |
270516318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 22112 SW 130 CT, MIAMI, FL, 33170, US |
Address: | 415 EAST 60 STREET, HIALEAH, FL, 33013 |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ GERARDO | President | 22112 SW 130 CT, MIAMI, FL, 33170 |
DIAZ GERARDO | Secretary | 22112 SW 130 CT, MIAMI, FL, 33170 |
DIAZ GERARDO | Treasurer | 22112 SW 130 CT, MIAMI, FL, 33170 |
DIAZ GERARDO | Director | 22112 SW 130 CT, MIAMI, FL, 33170 |
DIAZ GERARDO | Agent | 22112 SW 130 CT, MIAMI, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-29 | - | - |
CHANGE OF MAILING ADDRESS | 2015-10-29 | 415 EAST 60 STREET, HIALEAH, FL 33013 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-29 | DIAZ, GERARDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-29 | 22112 SW 130 CT, MIAMI, FL 33170 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-22 |
REINSTATEMENT | 2015-10-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State