Search icon

HUMBERTO FERNANDEZ-MIRO, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HUMBERTO FERNANDEZ-MIRO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUMBERTO FERNANDEZ-MIRO, 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: 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: 07 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: P96000039250
FEI/EIN Number 650874668

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

Address: 401 MIRACLE MILE, #302, CORAL GABLES, FL, 33134
Mail Address: 7460 SW 64TH STREET, MIAMI, FL, 33143, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ-MIRO HUMBERTO President 7460 SW 64TH STREET, MIAMI, FL, 33143
FERNANDEZ-MIRO HUMBERTO Vice President 7460 SW 64TH STREET, MIAMI, FL, 33143
FERNANDEZ-MIRO HUMBERTO Secretary 7460 SW 64TH STREET, MIAMI, FL, 33143
FERNANDEZ-MIRO HUMBERTO Treasurer 7460 SW 64TH STREET, MIAMI, FL, 33143
HUMBERTO FERNANDEZ MIRO Agent 7460 SW 64TH STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 HUMBERTO FERNANDEZ MIRO -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000185729 TERMINATED 1000000310467 MIAMI-DADE 2012-12-21 2023-01-23 $ 513.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-01
REINSTATEMENT 2023-09-29
REINSTATEMENT 2022-10-13
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
464065.00
Total Face Value Of Loan:
464065.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
464065
Current Approval Amount:
464065
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
470040.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State