Search icon

KARELIA B. FERNANDEZ PA - Florida Company Profile

Company Details

Entity Name: KARELIA B. FERNANDEZ PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

KARELIA B. FERNANDEZ PA is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 11 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2015 (10 years ago)
Document Number: P12000003598
FEI/EIN Number 45-4428146

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

Address: 3591 N Prospect Dr, Coral Gables, FL 33133
Mail Address: 3591 N Prospect Dr, Coral Gables, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ, KARELIA B Agent 3591 N Prospect Dr, Coral Gables, FL 33133
FERNANDEZ, KARELIA B President 3591 N Prospect Dr, Coral Gables, FL 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 3591 N Prospect Dr, Coral Gables, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 3591 N Prospect Dr, Coral Gables, FL 33133 -
CHANGE OF MAILING ADDRESS 2025-01-29 3591 N Prospect Dr, Coral Gables, FL 33133 -
CHANGE OF MAILING ADDRESS 2016-01-26 KARELIA FERNANDEZ, 2205 OVERBROOK ST, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 KARELIA FERNANDEZ, 2205 OVERBROOK ST, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-21 2205 OVERBROOK ST, MIAMI, FL 33133 -
AMENDMENT 2015-05-21 - -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Date of last update: 22 Feb 2025

Sources: Florida Department of State