Search icon

BALTODANO OPHTHALMIC, INC. - Florida Company Profile

Company Details

Entity Name: BALTODANO OPHTHALMIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BALTODANO OPHTHALMIC, INC. 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: 10 Mar 1994 (31 years ago)
Date of dissolution: 24 Oct 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2017 (8 years ago)
Document Number: P94000018829
FEI/EIN Number 650473076

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

Address: 1595 W 53 TERR, HIALEAH, FL, 33012, US
Mail Address: 1595 W 53 TERR, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JULIO Director 1595 W 53 TERR, HIALEAH, FL, 33012
GONZALEZ JULIO President 1595 W 53 TERR, HIALEAH, FL, 33012
JULIO GONZALEZ "LLC" Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-12 1595 W 53 TERR, House, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2013-06-12 1595 W 53 TERR, House, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-12 1595 W 53 TERR, House, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2010-01-12 JULIO GONZALEZ -
AMENDMENT 2007-07-02 - -
AMENDMENT 2003-06-13 - -

Documents

Name Date
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-17
AMENDED ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State