Search icon

MEDICAL OFFICE OF MARIA C. CUBILLAS, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MEDICAL OFFICE OF MARIA C. CUBILLAS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL OFFICE OF MARIA C. CUBILLAS, 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: 10 May 2011 (14 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: P11000045093
FEI/EIN Number 452350473

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

Address: 27531 S. DIXIE HIGHWAY, MIAMI, FL, 33032, US
Mail Address: 27531 S. DIXIE HIGHWAY, MIAMI, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUBILLAS MARIA CMD Director 27531 S. DIXIE HIGHWAY, MIAMI, FL, 33032
CUBILLAS CARLOS Agent 13434 SW 22 TERRACE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-03 27531 S. DIXIE HIGHWAY, MIAMI, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 13434 SW 22 TERRACE, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2022-03-03 CUBILLAS, CARLOS -
REVOCATION OF VOLUNTARY DISSOLUT 2022-03-01 - -
VOLUNTARY DISSOLUTION 2022-02-18 - -
AMENDMENT 2022-02-14 - -
AMENDMENT 2021-08-09 - -
AMENDMENT 2021-07-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-03-03
Revocation of Dissolution 2022-03-01
VOLUNTARY DISSOLUTION 2022-02-18
AMENDED ANNUAL REPORT 2022-02-18
Amendment 2022-02-14
ANNUAL REPORT 2022-02-11
AMENDED ANNUAL REPORT 2021-08-12
Amendment 2021-08-09

Date of last update: 02 May 2025

Sources: Florida Department of State