Search icon

GENEROSA FERNANDEZ, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GENEROSA FERNANDEZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENEROSA FERNANDEZ, 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: 04 Apr 1995 (30 years ago)
Date of dissolution: 09 Jul 2004 (21 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 09 Jul 2004 (21 years ago)
Document Number: P95000026618
FEI/EIN Number 650574593

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

Address: 4160 W. 16 AVE., SUITE 301, HIALEAH, FL, 33012
Mail Address: 4160 W. 16 AVE., SUITE 301, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ-TORRE GENEROSA Director 1675 W. 76TH STREET, HIALEAH, FL, 33014
FERNANDEZ-TORRE GENEROSA President 1675 W. 76TH STREET, HIALEAH, FL, 33014
FERNANDEZ-TORRE GENEROSA Agent 4160 W. 16 AVE., SUITE 301, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2004-07-09 - -
REINSTATEMENT 2002-04-05 - -
REGISTERED AGENT NAME CHANGED 2002-04-05 FERNANDEZ-TORRE, GENEROSA -
REGISTERED AGENT ADDRESS CHANGED 2002-04-05 4160 W. 16 AVE., SUITE 301, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
CORAPVDWN 2004-07-09
ANNUAL REPORT 2003-01-27
REINSTATEMENT 2002-04-05
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State