Search icon

BERNARDO PASCUAL, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BERNARDO PASCUAL, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERNARDO PASCUAL, 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: 23 Jun 1993 (32 years ago)
Date of dissolution: 26 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2023 (2 years ago)
Document Number: P93000045640
FEI/EIN Number 650428939

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

Address: 17670 NW 78TH AVE, 211, MIAMI, FL, 33015
Mail Address: 17670 NW 78TH AVE, 211, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASCUAL-FERRER CAROLINA Treasurer 16034 N.W. 82ND COURT, MIAMI LAKES, FL, 33016
PASCUAL BERNARDO President 16034 N.W. 82ND COURT, MIAMI LAKES, FL, 33016
PASCUAL-FERRER CAROLINA Agent 16034 N.W. 82ND COURT, MIAMI LAKES, FL, 33016

National Provider Identifier

NPI Number:
1952566432

Authorized Person:

Name:
DR. BERNARDO PASCUAL
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

Fax:
3058274815

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-26 - -
REGISTERED AGENT NAME CHANGED 2022-12-08 PASCUAL-FERRER, CAROLINA -
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 17670 NW 78TH AVE, 211, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2011-01-11 17670 NW 78TH AVE, 211, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 16034 N.W. 82ND COURT, MIAMI LAKES, FL 33016 -
AMENDMENT AND NAME CHANGE 1996-10-18 BERNARDO PASCUAL, M.D., P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-26
AMENDED ANNUAL REPORT 2022-12-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-26

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7056.00
Total Face Value Of Loan:
7056.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State