Entity Name: | LINO B FERNANDEZ MD & ASSOCIATES P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
LINO B FERNANDEZ MD & ASSOCIATES P.A. 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. |
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: | 29 Oct 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P12000090868 |
FEI/EIN Number |
46-1289958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2103 CORAL WAY, SUITE 601, MIAMI, FL 33145 |
Mail Address: | 2103 CORAL WAY, SUITE 601, MIAMI, FL 33145 |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ, LINO B , MD | Agent | 2103 CORAL WAY, SUITE 601, MIAMI, FL 33145 |
FERNANDEZ, LINO B, Dr. | President | 2103 CORAL WAY, SUITE 601 MIAMI, FL 33145 |
RAMOS, Elba Iris | Vice President | 2103 CORAL WAY, SUITE 601 MIAMI, FL 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-19 | 2103 CORAL WAY, SUITE 601, MIAMI, FL 33145 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-19 | FERNANDEZ, LINO B , MD | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-19 | 2103 CORAL WAY, SUITE 601, MIAMI, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2016-08-19 | 2103 CORAL WAY, SUITE 601, MIAMI, FL 33145 | - |
REINSTATEMENT | 2015-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000005639 | ACTIVE | 1000000910862 | DADE | 2021-12-21 | 2042-01-05 | $ 8,422.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J22000005647 | ACTIVE | 1000000910865 | DADE | 2021-12-20 | 2032-01-05 | $ 753.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-08-19 |
ANNUAL REPORT | 2016-05-02 |
REINSTATEMENT | 2015-01-07 |
ANNUAL REPORT | 2013-02-05 |
Domestic Profit | 2012-10-29 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State