Entity Name: | THE NETWORKING DOCTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE NETWORKING DOCTORS, INC. 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 Sep 2010 (15 years ago) |
Date of dissolution: | 08 Oct 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Oct 2019 (5 years ago) |
Document Number: | P10000074549 |
FEI/EIN Number |
273576348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14261 SW 120 ST, # 103-285, MIAMI, FL, 33186, US |
Mail Address: | 14261 SW 120 ST, # 103-285, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ LAZARO J | President | 14261 SW 120 ST, MIAMI, FL, 33186 |
DIAZ DIGNA M | Vice President | 14261 SW 120 ST, MIAMI, FL, 33186 |
DIAZ LAZARO J | Agent | 14261 SW 120 ST, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-01 | 14261 SW 120 ST, # 103-285, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2018-08-01 | 14261 SW 120 ST, # 103-285, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-01 | 14261 SW 120 ST, # 103-285, MIAMI, FL 33186 | - |
REINSTATEMENT | 2013-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000065595 | ACTIVE | 1000000856947 | DADE | 2020-01-21 | 2040-01-29 | $ 520.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000461194 | TERMINATED | 1000000786322 | DADE | 2018-06-25 | 2038-07-05 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000126104 | TERMINATED | 1000000736467 | DADE | 2017-02-27 | 2037-03-03 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001449496 | TERMINATED | 1000000516079 | MIAMI-DADE | 2013-09-16 | 2023-10-03 | $ 1,212.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001417816 | TERMINATED | 1000000291033 | MIAMI-DADE | 2013-09-12 | 2023-10-03 | $ 1,092.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-08 |
ANNUAL REPORT | 2019-04-05 |
AMENDED ANNUAL REPORT | 2018-08-01 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-05 |
AMENDED ANNUAL REPORT | 2014-10-28 |
ANNUAL REPORT | 2014-03-27 |
REINSTATEMENT | 2013-11-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State