Search icon

PLASTIC SURGERY ASSOCIATES OF MIAMI, P.A. - Florida Company Profile

Company Details

Entity Name: PLASTIC SURGERY ASSOCIATES OF MIAMI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLASTIC SURGERY ASSOCIATES OF MIAMI, 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: 26 Aug 2015 (10 years ago)
Date of dissolution: 23 Jan 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Jan 2020 (5 years ago)
Document Number: P15000071895
FEI/EIN Number 37-1791523

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

Address: 5727 sw 144 place, Miami, FL, 33183, US
Mail Address: 5727 sw 144 place, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZURIARRAIN ALEXANDER President 5727 sw 144 place, Miami, FL, 33183
ZURIARRAIN ALEXANDER Agent 5727 sw 144 place, Miami, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 5727 sw 144 place, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2020-03-06 5727 sw 144 place, Miami, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 5727 sw 144 place, Miami, FL 33183 -
CONVERSION 2020-01-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000090783. CONVERSION NUMBER 900000201449

Documents

Name Date
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-05-01
Domestic Profit 2015-08-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State