Search icon

JUAN C. OROZCO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JUAN C. OROZCO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUAN C. OROZCO, 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: 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: 09 Feb 2011 (14 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P11000014267
FEI/EIN Number 454500848

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

Mail Address: 1275 W 47 PLACE, HIALEAH, FL, 33012, US
Address: 9365 DICKENS AVE, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROZCO JUAN C President 9365 DICKENS AVE, SURFSIDE, FL, 33154
OROZCO JUAN C Director 9365 DICKENS AVE, SURFSIDE, FL, 33154
OROZCO JUAN C Agent 9365 DICKENS AVE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
CHANGE OF MAILING ADDRESS 2018-07-30 9365 DICKENS AVE, SURFSIDE, FL 33154 -
AMENDMENT 2018-07-30 - -
REGISTERED AGENT NAME CHANGED 2017-04-03 OROZCO, JUAN C -
REINSTATEMENT 2017-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
Amendment 2018-07-30
ANNUAL REPORT 2018-03-10
REINSTATEMENT 2017-04-03
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-04
REINSTATEMENT 2013-06-27
Domestic Profit 2011-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State