Search icon

ALBERT R. IGLESIAS DVM,P.A. - Florida Company Profile

Company Details

Entity Name: ALBERT R. IGLESIAS DVM,P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBERT R. IGLESIAS DVM,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: 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: 04 Sep 2012 (13 years ago)
Document Number: P12000075175
FEI/EIN Number 65-0650044

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

Mail Address: PO BOX 403627, Miami Beach, FL, 33140, US
Address: 600 N.E. 36 street, miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS ALBERT R President PO BOX 403627, Miami Beach, FL, 33140
IGLESIAS ALBERT R Agent 600 N.E. 36 street, miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026752 TROPICAL PARK ANIMAL HOSPITAL EXPIRED 2014-03-16 2024-12-31 - PO BOX 403627, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 600 N.E. 36 street, Suite C-8, miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 600 N.E. 36 street, Suite C-8, miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-04-30 600 N.E. 36 street, Suite C-8, miami, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State