Entity Name: | DOWNTOWN MIAMI ACUPUNCTURE CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOWNTOWN MIAMI ACUPUNCTURE CENTER 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: |
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: | 08 Sep 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Jul 2021 (4 years ago) |
Document Number: | P11000079353 |
FEI/EIN Number |
453194566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 SE 2 AV, Suite 202, MIAMI, FL, 33131, US |
Mail Address: | 150 SE 2 AV, Suite 202, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ RAFAEL | President | 150 SE 2 AV, MIAMI, FL, 33131 |
PEREZ RAFAEL | Agent | 150 SE 2 AV, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 150 SE 2 AV, Suite 202, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-10 | 150 SE 2 AV, Suite 202, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2024-01-10 | 150 SE 2 AV, Suite 202, MIAMI, FL 33131 | - |
NAME CHANGE AMENDMENT | 2021-07-29 | DOWNTOWN MIAMI ACUPUNCTURE CENTER INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-02 |
Name Change | 2021-07-29 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State