Search icon

ANTHONY G. CARMONA, P.A. - Florida Company Profile

Company Details

Entity Name: ANTHONY G. CARMONA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHONY G. CARMONA, 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: 30 Aug 1994 (31 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P94000063854
FEI/EIN Number 272376163

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

Address: 15225 NW 77TH AVE, SUITE 201, MIAMI LAKES, FL, 33014
Mail Address: 14158 SW 31ST ST, MIRAMAR, FL, 33027
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMONA ANTHONY G Director 14158 SW 31ST ST., MIRAMAR, FL, 33027
CARMONA ISELA L Agent 13744 SW 27TH ST, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 15225 NW 77TH AVE, SUITE 201, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2012-04-28 CARMONA, ISELA L -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 13744 SW 27TH ST, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2012-04-28 15225 NW 77TH AVE, SUITE 201, MIAMI LAKES, FL 33014 -
CANCEL ADM DISS/REV 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-26
CORAPREIWP 2010-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State