Search icon

MYRIAM LANDRIN MD P.A. - Florida Company Profile

Company Details

Entity Name: MYRIAM LANDRIN MD P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYRIAM LANDRIN 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: 12 May 1995 (30 years ago)
Date of dissolution: 18 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2019 (6 years ago)
Document Number: P95000037970
FEI/EIN Number 650590122

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

Address: 11760 SW 60 AVE, PINE CREST, FL, 33156
Mail Address: 11760 SW 60 AVE, PINE CREST, FL, 33158
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA MYRIAM L President 11760 SW 60 AVE, PINE CREST, FL, 33158
PEREIRA MYRIAM L Director 11760 SW 60 AVE, PINE CREST, FL, 33158
PEREIRA MYRIAM L Agent 11760 SW 60 AVE, PIUNE CREST, FL, 33158

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-22 11760 SW 60 AVE, PINE CREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2002-03-29 11760 SW 60 AVE, PINE CREST, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-29 11760 SW 60 AVE, PIUNE CREST, FL 33158 -
REGISTERED AGENT NAME CHANGED 2001-04-02 PEREIRA, MYRIAM L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-18
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State