Search icon

REIMON PEDIATRICS, P.A. - Florida Company Profile

Company Details

Entity Name: REIMON PEDIATRICS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REIMON PEDIATRICS, 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: 26 Jul 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P99000065712
FEI/EIN Number 650937974

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

Address: 11921 SW 134 Ct, SUITE 106, Miami, FL, 33186, US
Mail Address: 11921 SW 134 Ct, SUITE 106, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reimon Pedro C Chairman 11921 SW 134 Ct, Miami, FL, 33186
GARCIA-LINARES MANUEL G Agent 201 S. BISCAYNE BOULEVARD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 11921 SW 134 Ct, SUITE 106, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-04-12 11921 SW 134 Ct, SUITE 106, Miami, FL 33186 -
REINSTATEMENT 2011-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2001-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000611292 TERMINATED 1000000615896 MIAMI-DADE 2014-05-05 2024-05-09 $ 564.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000835444 TERMINATED 1000000183407 DADE 2010-08-03 2020-08-11 $ 2,436.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000142197 TERMINATED 1000000121856 DADE 2009-05-08 2030-02-16 $ 1,505.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State