Search icon

RICHARD DUARTE, P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD DUARTE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD DUARTE, 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: 23 Jan 1997 (28 years ago)
Date of dissolution: 07 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2023 (a year ago)
Document Number: P97000007023
FEI/EIN Number 650731849

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

Address: 7301 SW 57 Court, SUITE 515, South Miami, FL, 33143, US
Mail Address: P.O. BOX 565425, MIAMI, FL, 33256, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUARTE RICHARD Director 7301 SW 57 Court, South Miami, FL, 33143
Trujillo Nicole Agent 7301 SW 57 Court, South Miami, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 7301 SW 57 Court, SUITE 515, South Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2017-04-24 Trujillo, Nicole -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 7301 SW 57 Court, SUITE 515, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2011-04-22 7301 SW 57 Court, SUITE 515, South Miami, FL 33143 -
CANCEL ADM DISS/REV 2008-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Voluntary Dissolution 2023-12-07
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State