Search icon

SUZANA GIMENEZ DELLA TORRE, P.A. - Florida Company Profile

Company Details

Entity Name: SUZANA GIMENEZ DELLA TORRE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUZANA GIMENEZ DELLA TORRE, 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: 10 Aug 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000069246
FEI/EIN Number 46-0800443

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

Address: 3642 ne 171st Street, N Miami Beach, FL, 33160, US
Mail Address: 19576 e country club drive, aventura, FL, 33180, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLA TORRE SUZANA G President 3642 ne 171st Street, N Miami Beach, FL, 33160
DELLA TORRE SUZANA G Secretary 3642 ne 171st Street, N Miami Beach, FL, 33160
DELLA TORRE SUZANA G Treasurer 3642 ne 171st Street, N Miami Beach, FL, 33160
DELLA TORRE SUZANA G Agent 3642 ne 171st Street, N Miami Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000119080 DELLA TORRE SALON & SPA EXPIRED 2013-12-05 2018-12-31 - 6006 SW 18TH STREET BAY 7, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-27 3642 ne 171st Street, 503, N Miami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-06-27 3642 ne 171st Street, 503, N Miami Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-27 3642 ne 171st Street, 503, N Miami Beach, FL 33160 -
AMENDMENT AND NAME CHANGE 2015-07-13 SUZANA GIMENEZ DELLA TORRE, P.A. -

Documents

Name Date
ANNUAL REPORT 2017-06-27
ANNUAL REPORT 2016-04-18
Amendment and Name Change 2015-07-13
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-07-10
Domestic Profit 2012-08-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State