Search icon

ERICK M. SALADO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ERICK M. SALADO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ERICK M. SALADO, M.D., P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 31 Jan 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2011 (14 years ago)
Document Number: S28656
FEI/EIN Number 65-0244140

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

Address: 4445 WEST 16TH AVENUE, 250, HIALEAH, FL 33012
Mail Address: 4445 WEST 16TH AVENUE, 250, HIALEAH, FL 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALADO, ERICK M, Dr. Agent 4445 WEST 16TH AVENUE, 250, HIALEAH, FL 33012
SALADO, ERICK M, Dr. Director 4445 WEST 16TH AVENUE, STE 250, HIALEAH, FL 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-22 SALADO, ERICK M, Dr. -
REINSTATEMENT 2011-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-08-04 4445 WEST 16TH AVENUE, 250, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000022347 LAPSED 2015-012523-SP-23 MIAMI-DADE COUNTY COURT 2016-01-08 2021-01-11 $1,166.35 HENRY SCHEIN, INC., 135 DURYEA RD., MELVILLE, NY 11747

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State