Search icon

LEONARDO CASTANEDA M.D.P.A. - Florida Company Profile

Company Details

Entity Name: LEONARDO CASTANEDA M.D.P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEONARDO CASTANEDA 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: 17 Feb 1998 (27 years ago)
Date of dissolution: 03 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2022 (3 years ago)
Document Number: P98000015688
FEI/EIN Number 650824395

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

Address: 4725 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33008
Mail Address: 4725 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33008, US
ZIP code: 33008
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTANEDA LEONARDO Director 4725 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33008
CASTANEDA LEONARDO Agent 4725 N. FEDREAL HIGHWAY, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-03 - -
CHANGE OF MAILING ADDRESS 2014-04-07 4725 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33008 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-25 4725 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33008 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-25 4725 N. FEDREAL HIGHWAY, FORT LAUDERDALE, FL 33308 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-03
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State