Search icon

MIDDLE BEACH PEDIATRICS, P.A. - Florida Company Profile

Company Details

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

MIDDLE BEACH 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: 30 Nov 1999 (25 years ago)
Date of dissolution: 17 Jan 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2006 (19 years ago)
Document Number: P99000103773
FEI/EIN Number 650964019

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

Address: 1177 71ST ST, MIAMI BEACH, FL, 33141
Mail Address: 1177 71ST ST, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENEZES JANE President 1177 71ST ST, MIAMI BEACH, FL, 33141
MENEZES JANE P Agent 1177 71ST ST, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 1177 71ST ST, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2004-04-28 1177 71ST ST, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2004-04-28 MENEZES, JANE P -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 1177 71ST ST, MIAMI BEACH, FL 33141 -
AMENDMENT AND NAME CHANGE 2003-06-04 MIDDLE BEACH PEDIATRICS, P.A. -

Documents

Name Date
Voluntary Dissolution 2006-01-17
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28
Amendment and Name Change 2003-06-04
ANNUAL REPORT 2003-03-25
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-08-29
Domestic Profit 1999-11-30

Date of last update: 01 May 2025

Sources: Florida Department of State