Search icon

LLORET, FIALKOW & GOMEZ, M.D.'S, P.A. - Florida Company Profile

Company Details

Entity Name: LLORET, FIALKOW & GOMEZ, M.D.'S, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LLORET, FIALKOW & GOMEZ, M.D.'S, 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: 17 Aug 1994 (31 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P94000060416
FEI/EIN Number 650512292

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

Mail Address: C/O BRUCE JAY TOLAND, P.A., 80 SW 8TH STREET, MIAMI, FL, 33130, US
Address: 7400 SW 87 AVE., SUITE 100, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLORET RAMON L President 7400 SW 87TH AVE., STE 100, MIAMI, FL, 33173
LLORET RAMON L Secretary 7400 SW 87TH AVE., STE 100, MIAMI, FL, 33173
FIALKOW JONATHAN A Vice President 7400 SW 87TH AVE., STE 100, MIAMI, FL, 33173
GOMEZ ALVARO A Vice President 7400 SW 87TH AVE., STE 100, MIAMI, FL, 33173
LEMBCKE KARL Vice President 7400 SW 87TH AVE., STE 100, MIAMI, FL, 33173
BRUCE JAY TOLAND, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08212900281 CARDIOVASCULAR CENTER OF SOUTH FLORIDA EXPIRED 2008-07-30 2013-12-31 - C/O BRUCE JAY TOLAND, P.A., 80 SW 8TH STREET #2805, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-04-23 7400 SW 87 AVE., SUITE 100, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 80 SW 8TH STREET, Suite 3100, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 7400 SW 87 AVE., SUITE 100, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2004-04-27 BRUCE JAY TOLAND, P.A. -
NAME CHANGE AMENDMENT 2002-11-26 LLORET, FIALKOW & GOMEZ, M.D.'S, P.A. -
REINSTATEMENT 1999-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State