Entity Name: | MIGDALIA I. SEIJAS, D.D.S., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
MIGDALIA I. SEIJAS, D.D.S., P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Apr 1995 (30 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Jan 2010 (15 years ago) |
Document Number: | P95000032001 |
FEI/EIN Number |
65-0603290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1169 W. 35 ST., HIALEAH, FL 33012 |
Mail Address: | 1169 W. 35 ST., HIALEAH, FL 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEIJAS, MIGDALIA I | Agent | 1169 W. 35 ST., HIALEAH, FL 33012 |
SEIJAS, MIGDALIA I | President | 1169 W. 35 ST., HIALEAH, FL 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2010-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-04-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-13 | 1169 W. 35 ST., HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2005-04-13 | 1169 W. 35 ST., HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-13 | 1169 W. 35 ST., HIALEAH, FL 33012 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1998-12-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State