Search icon

LUIS A. ALVAREZ, MD, PA ***** - Florida Company Profile

Company Details

Entity Name: LUIS A. ALVAREZ, MD, PA *****
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUIS A. ALVAREZ, MD, PA ***** 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: 30 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2021 (3 years ago)
Document Number: P10000037516
FEI/EIN Number 300636719

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

Address: 19801 HAMPTON DR. C2, BOCA RATON, FL, 33487, US
Mail Address: 550 S. OCEAN BLVD, #1604, BOCA RATON, FL, 33432, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ LUIS A President 550 S. OCEAN BLVD, STE 1604, BOCA RATON, FL, 33432
ALVAREZ LUIS A Agent 550 S. OCEAN BLVD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-03 - -
REGISTERED AGENT NAME CHANGED 2021-12-03 ALVAREZ, LUIS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 19801 HAMPTON DR. C2, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-09-21
REINSTATEMENT 2021-12-03
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2016-05-17
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State