Search icon

EMERGENCY ROOM PHYSICIAN SERVICES, P.A. - Florida Company Profile

Company Details

Entity Name: EMERGENCY ROOM PHYSICIAN SERVICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERGENCY ROOM PHYSICIAN SERVICES, 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: 07 Feb 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P96000011858
FEI/EIN Number 650649112

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

Address: 3507 SW 112TH COURT, MIAMI, FL, 33165, US
Mail Address: 3507 SW 112 CT., MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES PELAYO Director 3507 SW 112 COURT, MIAMI, FL, 33165
PELAYO TORRES MD Agent 3507 SW 112 COURT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-27 3507 SW 112TH COURT, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-27 3507 SW 112 COURT, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 1999-03-02 3507 SW 112TH COURT, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 1997-01-28 PELAYO TORRES, MD -

Documents

Name Date
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-01-27

Date of last update: 03 May 2025

Sources: Florida Department of State