Search icon

ALBERT R. IGLESIAS, DVM, P.A. - Florida Company Profile

Company Details

Entity Name: ALBERT R. IGLESIAS, DVM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBERT R. IGLESIAS, DVM, 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: 14 Jul 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: P95000054803
FEI/EIN Number 650650044

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

Address: 6464 SW 8TH STREET, MIAMI, FL, 33155
Mail Address: 9701 S.W. 96 CT., MIAMI, FL, 33176
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS ALBERT R President 9701 S.W. 96 CT., MIAMI, FL, 33176
IGLESIAS ALBERT R Director 9701 S.W. 96 CT., MIAMI, FL, 33176
IGLESIAS ALBERT Agent 6464 SW 8TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-14 6464 SW 8TH STREET, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2007-05-14 IGLESIAS, ALBERT -
REGISTERED AGENT ADDRESS CHANGED 2007-05-14 6464 SW 8TH STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2002-05-01 6464 SW 8TH STREET, MIAMI, FL 33155 -
REINSTATEMENT 2001-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000107555 ACTIVE 1000000814143 MIAMI-DADE 2019-02-08 2029-02-13 $ 547.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000087874 ACTIVE 1000000773854 DADE 2018-02-21 2038-02-28 $ 352.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000086961 ACTIVE 1000000703915 DADE 2016-01-25 2026-01-27 $ 621.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000472635 ACTIVE 1000000668842 MIAMI-DADE 2015-04-13 2025-04-17 $ 1,633.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000536457 LAPSED 1000000608785 DADE 2014-04-14 2024-05-01 $ 655.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001107672 LAPSED 1000000515470 DADE 2013-06-04 2023-06-12 $ 1,773.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000575840 LAPSED 1000000231550 DADE 2011-08-31 2021-09-07 $ 1,349.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-06-27
ANNUAL REPORT 2002-05-01
REINSTATEMENT 2001-10-17
ANNUAL REPORT 2000-09-28
ANNUAL REPORT 1999-09-15
ANNUAL REPORT 1998-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State