Search icon

ANA CAOS, M.D P.A. - Florida Company Profile

Company Details

Entity Name: ANA CAOS, M.D P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANA CAOS, M.D 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: 06 Mar 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000018030
FEI/EIN Number 650561481

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

Address: 330 SW 27TH AVE., SUITE 703, MIAMI, FL, 33135, US
Mail Address: 231 ALTARA AVENUE, CORAL GABLES, FL, 33146
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAOS ANA Director 3041 N.W. 3RD STREET, MIAMI, FL, 33134
CAOS ANA President 3041 N.W. 3RD STREET, MIAMI, FL, 33134
CAOS ANA Secretary 3041 N.W. 3RD STREET, MIAMI, FL, 33134
CAOS ANA Treasurer 3041 N.W. 3RD STREET, MIAMI, FL, 33134
CAOS ANA Agent 3041 N.W. 3RD STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-08 330 SW 27TH AVE., SUITE 703, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2003-07-07 330 SW 27TH AVE., SUITE 703, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-22
REINSTATEMENT 2003-07-07
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-08-02
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State