Search icon

ANGELA MARTINEZ-GHERSI, PA - Florida Company Profile

Company Details

Entity Name: ANGELA MARTINEZ-GHERSI, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELA MARTINEZ-GHERSI, PA 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: 23 Nov 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000101153
FEI/EIN Number 37-1663205

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

Mail Address: 3131 NE 7th Ave, MIAMI, FL, 33137, US
Address: 4000 PONCE DE LEON BLVD,, MIAMI, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ GHERSI ANGELA President 3131 NE 7th Ave, MIAMI, FL, 33137
MARTINEZ GHERSI ANGELA Agent 3131 NE 7TH AVE, Miami, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 3131 NE 7TH AVE, 4203, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-02-12 MARTINEZ GHERSI, ANGELA -
CHANGE OF MAILING ADDRESS 2019-02-12 4000 PONCE DE LEON BLVD,, SUITE 700, MIAMI, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-09 4000 PONCE DE LEON BLVD,, SUITE 700, MIAMI, FL 33146 -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2016-04-18 ANGELA MARTINEZ-GHERSI, PA -
REINSTATEMENT 2015-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-20
Amendment and Name Change 2016-04-18
REINSTATEMENT 2015-05-12
ANNUAL REPORT 2013-02-06
Amendment and Name Change 2012-09-04
ANNUAL REPORT 2012-02-15
Domestic Profit 2011-11-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State