Search icon

HENRY PETER NORIEGA, PA - Florida Company Profile

Company Details

Entity Name: HENRY PETER NORIEGA, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENRY PETER NORIEGA, PA 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: 17 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2021 (4 years ago)
Document Number: P97000005254
FEI/EIN Number 650720604

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

Address: 15135 N.W. 89TH COURT, MIAMI LAKES, FL, 33018, US
Mail Address: 15135 N.W. 89TH COURT, MIAMI LAKES, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORIEGA HENRY P Manager 15135 N.W. 89TH COURT, MIAMI LAKES, FL, 33018
Noriega Henry PDr. Agent 15135 N.W. 89TH COURT, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-23 Noriega, Henry P, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-28 15135 N.W. 89TH COURT, MIAMI LAKES, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-28 15135 N.W. 89TH COURT, MIAMI LAKES, FL 33018 -
CHANGE OF MAILING ADDRESS 2012-08-28 15135 N.W. 89TH COURT, MIAMI LAKES, FL 33018 -
REINSTATEMENT 2003-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-02-23
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State