Search icon

DIANE PEREZ, P.A. - Florida Company Profile

Company Details

Entity Name: DIANE PEREZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIANE PEREZ, 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 May 2012 (13 years ago)
Date of dissolution: 25 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 25 Feb 2022 (3 years ago)
Document Number: P12000045164
FEI/EIN Number 45-5297561

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

Address: Alhambra Towers, 121 Alhambra Plaza, Coral Gables, FL, 33134, US
Mail Address: 1257 ORTEGA AVE, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Diane P Director Alhambra Towers, Coral Gables, FL, 33134
PEREZ DIANE P Agent Alhambra Towers, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2022-02-25 - -
CHANGE OF MAILING ADDRESS 2022-02-25 Alhambra Towers, 121 Alhambra Plaza, Suite 1500, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 Alhambra Towers, 121 Alhambra Plaza, Suite 1500, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 Alhambra Towers, 121 Alhambra Plaza, Suite 1500, Coral Gables, FL 33134 -

Documents

Name Date
CORAPVDWN 2022-02-25
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State