Search icon

NELSON R. HERRERO, MD. P.A. - Florida Company Profile

Company Details

Entity Name: NELSON R. HERRERO, MD. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NELSON R. HERRERO, MD. 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: 09 Jun 1998 (27 years ago)
Date of dissolution: 21 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2020 (5 years ago)
Document Number: P98000051265
FEI/EIN Number 650841459

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

Address: 91 NW 122 COURT, MIAMI, FL, 33182, US
Mail Address: 91 NW 122 COURT, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERO NELSON R Director 91 NW 122 COURT, MIAMI, FL, 33182
QUINTANA MARIA L Director 91 NW 122 COURT, MIAMI, FL, 33182
HERRERO NELSON R Agent 91 NW 122 COURT, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-03 91 NW 122 COURT, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2005-04-03 91 NW 122 COURT, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-03 91 NW 122 COURT, MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 1999-04-15 HERRERO, NELSON RMD -

Documents

Name Date
Voluntary Dissolution 2020-02-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State