Search icon

THE NETWORKING DOCTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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