Search icon

ARMANDO A. DE FERIA, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ARMANDO A. DE FERIA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARMANDO A. DE FERIA, 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: 16 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Sep 2012 (13 years ago)
Document Number: P98000025028
FEI/EIN Number 650819159

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

Address: 600 N Hiatus Rd, Pembroke Pines, FL, 33026, US
Mail Address: P.O. BOX 260825, PEMBROKE PINES, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUXA LYDIA Agent 600 N Hiatus Rd, Pembroke Pines, FL, 33026
DEFERIA ARMANDO President 600 N Hiatus Rd, Pembroke Pines, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 600 N Hiatus Rd, 203, Pembroke Pines, FL 33026 -
REGISTERED AGENT NAME CHANGED 2019-02-19 FUXA, LYDIA -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 600 N Hiatus Rd, 203, Pembroke Pines, FL 33026 -
REINSTATEMENT 2012-09-05 - -
CHANGE OF MAILING ADDRESS 2012-09-05 600 N Hiatus Rd, 203, Pembroke Pines, FL 33026 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State