Search icon

RIASCOS MD LT. P.A. - Florida Company Profile

Company Details

Entity Name: RIASCOS MD LT. P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RIASCOS MD LT. 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.
In Florida, 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: 14 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2024 (3 months ago)
Document Number: P13000092829
FEI/EIN Number 46-4215303

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

Address: 2462 Tequesta Lane, MIAMI, FL 33133
Mail Address: 2462 Tequesta Lane, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIASCOS, JULIO Agent 1541 BRICKELL AVE, A1401, MIAMI, FL 33129
RIASCOS, JULIO President 2462 TEQUESTA LANE, MIAMI, FL 33133
RIASCOS, JULIO Secretary 2462 TEQUESTA LANE, MIAMI, FL 33133
RIASCOS, JULIO Treasurer 2462 TEQUESTA LANE, MIAMI, FL 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-26 RIASCOS, JULIO -
REINSTATEMENT 2024-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 2462 Tequesta Lane, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-02-14 2462 Tequesta Lane, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 1541 BRICKELL AVE, A1401, MIAMI, FL 33129 -
AMENDMENT 2013-11-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-11-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-22

Date of last update: 21 Feb 2025

Sources: Florida Department of State