Search icon

DOWNTOWN MIAMI ACUPUNCTURE CENTER INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
PEREZ RAFAEL President 150 SE 2 AV, MIAMI, FL, 33131
PEREZ RAFAEL Agent 150 SE 2 AV, MIAMI, FL, 33131

Events

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. -

Documents

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