Search icon

CARLOS E. VACA MD, P.A. - Florida Company Profile

Company Details

Entity Name: CARLOS E. VACA MD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLOS E. VACA 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: 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: 19 Oct 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: P95000080374
FEI/EIN Number 650650264

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

Address: 8260 W FLAGLER ST, STE 2-H, MIAMI, FL, 33144, US
Mail Address: 8260 W FLAGLER ST, STE 2-H, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VACA CARLOS E President 8260 W FLAGLER ST, MIAMI, FL, 33144
VACA CARLOS E Agent 8260 W FLAGLER ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-30 - -
REGISTERED AGENT NAME CHANGED 2024-04-30 VACA, CARLOS ERNESTO -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 8260 W FLAGLER ST, STE 2-H, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 8260 W FLAGLER ST, STE 2-H, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2018-05-01 8260 W FLAGLER ST, STE 2-H, MIAMI, FL 33144 -
REINSTATEMENT 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Amendment 2024-04-30
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State