Search icon

FRANCISCO MIRANDA, M.D. P.A. - Florida Company Profile

Company Details

Entity Name: FRANCISCO MIRANDA, M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANCISCO MIRANDA, 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: 20 Aug 1999 (26 years ago)
Date of dissolution: 12 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2021 (4 years ago)
Document Number: P99000074287
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 7200 W. Commercial Blvd, Suite 205, Ft. Lauderdale, FL, 33319, US
Address: 7200 W. Commercial Blvd, 203, Ft. Lauderdale, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kent deMarquette Agent 9737 NW 41st Street, Doral, FL, 33178
TOTAL HEALTH MEDICAL CENTERS, LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 7200 W. Commercial Blvd, 203, Ft. Lauderdale, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 9737 NW 41st Street, #170, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-02-19 7200 W. Commercial Blvd, 203, Ft. Lauderdale, FL 33319 -
REGISTERED AGENT NAME CHANGED 2018-03-13 Kent, deMarquette -
REINSTATEMENT 2000-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-12
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State