Entity Name: | JOSE PEREZ-TIRSE, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSE PEREZ-TIRSE, 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: | 29 Sep 1999 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Feb 2007 (18 years ago) |
Document Number: | P99000087277 |
FEI/EIN Number |
65-0956984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | JOSE A PEREZ TIRSE MD PA, 8200 SW 117TH AVENUE STE 208, MIAMI, FL, 33183, US |
Mail Address: | JOSE A PEREZ TIRSE MD PA, 8200 SW 117TH AVENUE STE 208, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ-TIRSE JOSE A | Director | 8200 SW 117TH AVENUE STE 208, MIAMI, FL, 33183 |
PEREZ-TIRSE JOSE | Agent | 8200 SW 117TH AVENUE STE 208, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-13 | JOSE A PEREZ TIRSE MD PA, 8200 SW 117TH AVENUE STE 208, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-13 | 8200 SW 117TH AVENUE STE 208, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2019-04-13 | JOSE A PEREZ TIRSE MD PA, 8200 SW 117TH AVENUE STE 208, MIAMI, FL 33183 | - |
CANCEL ADM DISS/REV | 2007-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-11-12 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State