Entity Name: | ALBERTO ABREBAYA, D.P.M., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALBERTO ABREBAYA, D.P.M., 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Dec 1993 (31 years ago) |
Document Number: | P93000084273 |
FEI/EIN Number |
650466711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 NW 35 AVENUE, STE 100B, MIAMI, FL, 33125, US |
Mail Address: | 2574 NE 206 TERR, NORTH MIAMI BEACH, FL, 33180, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABREBAYA ALBERTO D | Director | 2574 NE 206 TERRACE, AVENTURA, FL, 33180 |
ABREVAYA FORTUNA | Secretary | 2574 NE 206 TERR SUITE 102, N MIAMI BEACH, FL |
ABREBAYA ALBERTO D | Agent | 2574 NE 206 TERR SUITE 101, N MIAMI BEACH, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-29 | 600 NW 35 AVENUE, STE 100B, MIAMI, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2008-03-05 | 600 NW 35 AVENUE, STE 100B, MIAMI, FL 33125 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-18 | 2574 NE 206 TERR SUITE 101, N MIAMI BEACH, FL 33180 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-07-28 |
AMENDED ANNUAL REPORT | 2015-12-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State