Search icon

J. MAYANS M.D., P.A. - Florida Company Profile

Company Details

Entity Name: J. MAYANS M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. MAYANS M.D., 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: 03 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2021 (4 years ago)
Document Number: P11000011857
FEI/EIN Number 274796542

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

Address: 9100 SW 114TH STREET, MIAMI, FL, 33176, US
Mail Address: P.O. BOX 558161, MIAMI, FL, 33255, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYANS JUDITH President 9100 SW 114TH STREET, MIAMI, FL, 33176
MAYANS JUDITH Secretary 9100 SW 114TH STREET, MIAMI, FL, 33176
PARLADE JAIME Agent 5975 SUNSET DR, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-11 9100 SW 114TH STREET, MIAMI, FL 33176 -
REINSTATEMENT 2021-05-03 - -
REGISTERED AGENT NAME CHANGED 2021-05-03 PARLADE, JAIME -
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 5975 SUNSET DR, STE 802, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-05-03
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State