Search icon

CMAP INTERPRETIVE SERVICES, FLORIDA, P.A. - Florida Company Profile

Company Details

Entity Name: CMAP INTERPRETIVE SERVICES, FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMAP INTERPRETIVE SERVICES, FLORIDA, 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: 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: 14 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000025480
FEI/EIN Number 45-4799669

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

Address: 5825 SW 131 Terrace, Miami, FL, 33156, US
Mail Address: 5825 SW 131 Terrace, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITIELLO MARCO President 5825 SW 131 Terrace, Miami, FL, 33156
VITIELLO MARCO N Agent 5825 SW 131 TErrace, Miami, FL, 33156

National Provider Identifier

NPI Number:
1124394598

Authorized Person:

Name:
DR. MARCO N VITIELLO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8669802627

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071876 M.D. ENTERPRISES OF AMERICA EXPIRED 2019-06-27 2024-12-31 - 5825 SW 131 TER, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-29 5825 SW 131 Terrace, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 5825 SW 131 TErrace, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-09-29 5825 SW 131 Terrace, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2017-09-29 VITIELLO, MARCO N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-08-17
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-05-01

Date of last update: 01 Jun 2025

Sources: Florida Department of State