Search icon

ESTHER M. AMADOR, P.A. - Florida Company Profile

Company Details

Entity Name: ESTHER M. AMADOR, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESTHER M. AMADOR, 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: 15 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000013681
FEI/EIN Number 272017022

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

Address: 17000 NW 67 Ave, #112, Miami, FL, 33015, US
Mail Address: 17000 NW 67 Ave, #112, Miami, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMADOR ESTHER M President 17000 NW 67 Ave, Miami, FL, 33015
AMADOR ESTHER M Agent 17000 NW 67 Ave, Miami, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 17000 NW 67 Ave, #112, Miami, FL 33015 -
CHANGE OF MAILING ADDRESS 2023-01-16 17000 NW 67 Ave, #112, Miami, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 17000 NW 67 Ave, #112, Miami, FL 33015 -
AMENDMENT AND NAME CHANGE 2017-01-09 ESTHER M. AMADOR, P.A. -

Documents

Name Date
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
Amendment and Name Change 2017-01-09
ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State