Search icon

NELSON PEREZ MATEU MD,P.A. - Florida Company Profile

Company Details

Entity Name: NELSON PEREZ MATEU MD,P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NELSON PEREZ MATEU MD,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: 22 Aug 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Aug 2013 (12 years ago)
Document Number: P13000069315
FEI/EIN Number 46-3531374

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

Address: 5825 COLLINS AVE, MIAMI BEACH, FL, 33140, US
Mail Address: 5825 COLLINS AVE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MATEU NELSON President 5825 COLLINS AVE, MIAMI BEACH, FL, 33140
PEREZ MATEU NELSON Agent 5825 COLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 5825 COLLINS AVE, #11F, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-01-04 5825 COLLINS AVE, #11F, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 5825 COLLINS AVE, #11F, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2016-04-29 PEREZ MATEU, NELSON -
NAME CHANGE AMENDMENT 2013-08-28 NELSON PEREZ MATEU MD,P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State