Entity Name: | FERNANDO CHEDEBAU, MD. PA. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FERNANDO CHEDEBAU, MD. PA. 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: | 15 Jan 2014 (11 years ago) |
Document Number: | P14000007936 |
FEI/EIN Number |
45-2843418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9650 SW 122 CT, MIAMI, FL, 33186, US |
Mail Address: | 9650 SW 122 CT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEDEBEAU FERNANDO | President | 9650 SW 122 CT, MIAMI, FL, 33186 |
CHEDEBEAU FERNANDO | Treasurer | 9650 SW 122 CT, MIAMI, FL, 33186 |
CHEDEBEAU FERNANDO MD | Agent | 9650 SW 122 CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-16 | 9650 SW 122 CT, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2017-01-16 | 9650 SW 122 CT, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-16 | 9650 SW 122 CT, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-16 | CHEDEBEAU, FERNANDO, MD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State