Entity Name: | MIREYA RIVERA BURAK, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIREYA RIVERA BURAK, 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: | 15 Nov 2012 (12 years ago) |
Date of dissolution: | 14 Sep 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Sep 2022 (3 years ago) |
Document Number: | P12000094961 |
FEI/EIN Number |
46-1391865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1454 SW Arlington Rd., Mayo, FL, 32066, US |
Address: | 1593 SE CR 340, Mayo, FL, 32066, US |
ZIP code: | 32066 |
County: | Lafayette |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURAK MIREYA R | President | 1454 SW Arlington Rd., Mayo, FL, 32066 |
BURAK MIREYA R | Agent | 1454 SW Arlington Rd., Mayo, FL, 32066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 1593 SE CR 340, Mayo, FL 32066 | - |
CHANGE OF MAILING ADDRESS | 2020-06-12 | 1593 SE CR 340, Mayo, FL 32066 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-12 | 1454 SW Arlington Rd., Mayo, FL 32066 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-14 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-04-05 |
ANNUAL REPORT | 2014-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State