Search icon

PEDRO PUBLIO BOSCH, M.D. P.A. - Florida Company Profile

Company Details

Entity Name: PEDRO PUBLIO BOSCH, M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEDRO PUBLIO BOSCH, 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: 25 Jan 1993 (32 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P93000006917
FEI/EIN Number 650380360

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

Address: 2601 SW 37TH AVE, SUITE 601, MIAMI, FL, 33133
Mail Address: 1541 Zuleta Ave, Coral Gables, FL, 33146, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSCH PEDRO P Director 1541 Zuleta Ave, Coral Gables, FL, 33146
BOSCH PEDRO P President 1541 Zuleta Ave, Coral Gables, FL, 33146
BOSCH STELLA Director 1541 Zuleta Ave, Coral Gables, FL, 33146
BOSCH STELLA Secretary 1541 Zuleta Ave, Coral Gables, FL, 33146
BOSCH STELLA Treasurer 1541 Zuleta Ave, Coral Gables, FL, 33146
MESA MICHAEL A Agent 2441 NW 93 AVENUE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-26 MESA, MICHAEL A -
CHANGE OF MAILING ADDRESS 2016-04-29 2601 SW 37TH AVE, SUITE 601, MIAMI, FL 33133 -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-25 2441 NW 93 AVENUE, SUITE 101, DORAL, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State