Search icon

ROBERTO ARCE, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ROBERTO ARCE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERTO ARCE, 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: 06 Feb 1996 (29 years ago)
Date of dissolution: 17 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2019 (6 years ago)
Document Number: P96000011673
FEI/EIN Number 650647466

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

Address: 12430 sw 98 ct, Miami, FL, 33176, US
Mail Address: 12430 SOUTHWEST 98TH COURT, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCE ROBERTO President 12430 SOUTHWEST 98TH COURT, MIAMI, FL, 33176
ARCE ROBERTO Director 12430 SOUTHWEST 98TH COURT, MIAMI, FL, 33176
ROBERTO ARCE MD Agent 12430 sw 98 ct, Miami, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 12430 sw 98 ct, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 12430 sw 98 ct, Miami, FL 33176 -
REINSTATEMENT 2003-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1997-02-27 ROBERTO ARCE MD -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-17
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State