Entity Name: | ALEJANDRO ENRIQUE CASUSO & GLADYS YOLANDA ALONSO, M.D. P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALEJANDRO ENRIQUE CASUSO & GLADYS YOLANDA ALONSO, 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: | 05 Jun 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P97000049893 |
FEI/EIN Number |
650761100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1435 WEST 49TH PLACE, #601, HIALEAH, FL, 33012 |
Mail Address: | 1435 WEST 49TH PLACE, #601, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALONSO GLADYS Y | President | 1435 WEST 49TH PLACE, HIALEAH, FL, 33012 |
ALONSO GLADYS Y | Agent | 1435 WEST 49TH PLACE, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-12-22 | ALONSO, GLADYS YMD | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-17 | 1435 WEST 49TH PLACE, #601, HIALEAH, FL 33012 | - |
CANCEL ADM DISS/REV | 2008-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2005-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-21 | 1435 WEST 49TH PLACE, #601, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2002-04-21 | 1435 WEST 49TH PLACE, #601, HIALEAH, FL 33012 | - |
AMENDMENT | 1998-07-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001372573 | LAPSED | 1000000301844 | MIAMI-DADE | 2013-09-06 | 2023-09-12 | $ 415.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001315754 | LAPSED | 1000000431902 | MIAMI-DADE | 2013-08-23 | 2023-09-05 | $ 737.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000749652 | TERMINATED | 1000000178216 | LIBERTY | 2010-06-30 | 2030-07-14 | $ 551.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231 |
J10000359486 | ACTIVE | 1000000158988 | DADE | 2010-02-05 | 2030-02-24 | $ 3,620.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
Reg. Agent Resignation | 2008-12-22 |
Off/Dir Resignation | 2008-12-22 |
Reg. Agent Change | 2008-12-22 |
REINSTATEMENT | 2008-12-17 |
ANNUAL REPORT | 2006-04-10 |
REINSTATEMENT | 2005-01-11 |
ANNUAL REPORT | 2003-09-08 |
ANNUAL REPORT | 2002-04-21 |
ANNUAL REPORT | 2001-03-02 |
ANNUAL REPORT | 2000-01-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State