Search icon

JOSE M. FLORES, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOSE M. FLORES, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE M. FLORES, M.D., 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: 21 Jan 1993 (32 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P93000006038
FEI/EIN Number 650394120

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

Address: 801 BRICKELL KEY BLVD, MIAMI, FL, 33131, US
Mail Address: 801 BRICKELL KEY BLVD, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES JOSE M Manager 801 BRICKELL KEY BLVD, MIAMI, FL, 33131
FLORES JOSE M Director 801 BRICKELL KEY BLVD, MIAMI, FL, 33131
FLORES JOSE M Agent 801 BRICKELL KEY BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 801 BRICKELL KEY BLVD, # 507, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-01-07 801 BRICKELL KEY BLVD, # 507, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 801 BRICKELL KEY BLVD, # 507, MIAMI, FL 33131 -
REINSTATEMENT 2011-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2004-04-19 FLORES, JOSE M -

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State