Entity Name: | JUAN CARLOS GONZALEZ DMD, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUAN CARLOS GONZALEZ DMD, CORP 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: | 22 Jan 2013 (12 years ago) |
Document Number: | P13000007217 |
FEI/EIN Number |
46-1897391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5711 SW 137 AVE, MIAMI, FL, 33183, US |
Mail Address: | 5711 SW 137 AVE, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JUAN CDr. | President | 5283 SW 165 ct, Miami, FL, 33185 |
GONZALEZ JUAN CDr. | Secretary | 5283 SW 165 ct, Miami, FL, 33185 |
GONZALEZ JUAN C | Agent | 5283 SW 165 ct, Miami, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 5283 SW 165 ct, Miami, FL 33185 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-06 | 5711 SW 137 AVE, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2016-04-06 | 5711 SW 137 AVE, MIAMI, FL 33183 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State