Search icon

ADVANCE CLINICAL TRIAL, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCE CLINICAL TRIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCE CLINICAL TRIAL, INC. 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: 28 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000008808
FEI/EIN Number 46-4697628

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

Address: 5600 SW 135 AVE - STE. 104, MIAMI, FL, 33183, US
Mail Address: 5600 SW 135 AVE - STE. 104, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DEIBYS President 5600 SW 135 AVE - STE. 104, MIAMI, FL, 33183
ALVAREZ CASTILLO YUNIOR Vice President 5600 SW 135 AVE - STE. 104, MIAMI, FL, 33183
PEREZ DIEBYS Agent 5600 SW 135 AVE - STE. 104, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088895 FOREVER 21 AESTHETIC EXPIRED 2014-08-29 2019-12-31 - 5600 SW 135 AVE STE 104, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-23 5600 SW 135 AVE - STE. 104, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2014-12-23 5600 SW 135 AVE - STE. 104, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2014-12-23 PEREZ, DIEBYS -
REGISTERED AGENT ADDRESS CHANGED 2014-12-23 5600 SW 135 AVE - STE. 104, MIAMI, FL 33183 -
AMENDMENT 2014-12-23 - -
AMENDMENT 2014-05-27 - -

Documents

Name Date
ANNUAL REPORT 2016-04-19
Amendment 2015-08-31
ANNUAL REPORT 2015-04-24
Amendment 2014-12-23
Amendment 2014-05-27
Domestic Profit 2014-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State