Search icon

AVELINO A. GUIRIBITEY, MD. P.A. - Florida Company Profile

Company Details

Entity Name: AVELINO A. GUIRIBITEY, MD. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVELINO A. GUIRIBITEY, MD. 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: 15 Feb 1995 (30 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P95000012979
FEI/EIN Number 650564155

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

Address: 12950 S.W. 2ND TERRACE, MIAMI, FL, 33184
Mail Address: 12950 S.W. 2ND TERRACE, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIRIBITEY AVELINO A President 12950 SW 2ND TERR, MIAMI, FL, 33184
GUIRIBITEY AVELINO A Secretary 12950 SW 2ND TERR, MIAMI, FL, 33184
GUIRIBITEY AVELINO A Director 12950 SW 2ND TERR, MIAMI, FL, 33184
GUIRIBITEY ELSA Vice President 12950 S.W. 2ND TERRACE, MIAMI, FL, 33184
GUIRIBITEY LOURDES Secretary 3305 SW 148 AVENUE, MIAMI, FL, 33185
GUIRIBITEY AVELINO A Agent 12950 S.W. 2ND TERRACE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2007-05-07 - -
AMENDMENT 2006-05-09 - -
AMENDMENT 2002-05-02 - -

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State