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 |
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 | - |
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 |
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 | - | - |
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