Search icon

GUSTAVO FERRER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GUSTAVO FERRER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUSTAVO FERRER, M.D., 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: 25 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000079288
FEI/EIN Number 46-3738999

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

Address: 701 N FEDERAL HWY, SUITE 601, HALLANDALE BEACH, FL, 33009, US
Mail Address: 701 N FEDERAL HWY, SUITE 601, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER GUSTAVO President 701 N FEDERAL HWY, HALLANDALE BEACH, FL, 33009
FERRER GUSTAVO Agent 701 N FEDERAL HWY, HALLANDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054013 FERRER PRIMARY CARE & PULMONARY INSTITUTE ACTIVE 2021-04-20 2026-12-31 - 21150 BISCAYNE BLVD, SUITE #208, AVENTURA, FL, 33180
G14000010926 INTENSIVE CARE EXPERTS EXPIRED 2014-01-31 2019-12-31 - 17900 SW 57TH STREET, SOUTHWEST RANCHES, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-26 701 N FEDERAL HWY, SUITE 601, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2021-08-26 701 N FEDERAL HWY, SUITE 601, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-26 701 N FEDERAL HWY, SUITE 601, HALLANDALE BEACH, FL 33009 -
AMENDMENT 2014-10-03 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-20
Amendment 2014-10-03
ANNUAL REPORT 2014-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State