Search icon

GUILLERMO KOHN, MD, PA - Florida Company Profile

Company Details

Entity Name: GUILLERMO KOHN, MD, PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GUILLERMO KOHN, MD, PA 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: 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 Feb 2014 (11 years ago)
Date of dissolution: 05 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2024 (3 months ago)
Document Number: P14000017781
FEI/EIN Number 46-4938617

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

Address: 7150 W 20 AVE, STE 312, HIALEAH, FL 33016
Mail Address: 7150 W 20 AVE, STE 312, HIALEAH, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOHN, GUILLERMO Agent 7150 W 20 AVE, STE 312, HIALEAH, FL 33016-5532
KOHN, GUILLERMO President 7150 W 20 AVE, STE 312 HIALEAH, FL 33016-5532
KOHN, GUILLERMO Secretary 7150 W 20 AVE, STE 312 HIALEAH, FL 33016-5532
KOHN, GUILLERMO Treasurer 7150 W 20 AVE, STE 312 HIALEAH, FL 33016-5532

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 7150 W 20 AVE, STE 312, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-03-26 7150 W 20 AVE, STE 312, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 7150 W 20 AVE, STE 312, HIALEAH, FL 33016-5532 -
REGISTERED AGENT NAME CHANGED 2021-12-22 KOHN, GUILLERMO -
REINSTATEMENT 2021-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-05
AMENDED ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-12-22
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-23
Domestic Profit 2014-02-25

Date of last update: 21 Feb 2025

Sources: Florida Department of State