Entity Name: | MANUEL A. FRANCO, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MANUEL A. FRANCO, 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: |
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: | 15 Dec 1993 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Dec 2003 (21 years ago) |
Document Number: | P93000086811 |
FEI/EIN Number |
650458365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 NW 35TH AVE. #201, MIAMI, FL, 33125, US |
Mail Address: | 600 NW 35TH AVE. #201, MIAMI, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCO MANUEL D | President | 600 NW 35 TH AVE #201, MIAMI, FL, 33125 |
FRANCO MANUEL D | Agent | 600 NW 35TH AVE #201, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | 600 NW 35TH AVE #201, MIAMI, FL 33125 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 600 NW 35TH AVE. #201, MIAMI, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 600 NW 35TH AVE. #201, MIAMI, FL 33125 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-27 | FRANCO, MANUEL DR | - |
CANCEL ADM DISS/REV | 2003-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1996-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State