Search icon

MARLON PASQUIER, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: MARLON PASQUIER, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARLON PASQUIER, D.D.S., 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: 01 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2015 (10 years ago)
Document Number: S42545
FEI/EIN Number 650250619

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

Address: 7155 W. FLAGLER STREET, MIAMI, FL, 33144, US
Mail Address: 7155 W. FLAGER STREET, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASQUIER, MARLON Agent 7155 W. FLAGLER ST., MIAMI, FL, 33144
PASQUIER, MARLON President 4191 SW 138TH CRT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-01-26 - -
REGISTERED AGENT NAME CHANGED 2015-01-26 PASQUIER, MARLON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-03 7155 W. FLAGLER STREET, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 1997-02-03 7155 W. FLAGLER STREET, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-03 7155 W. FLAGLER ST., MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-09-12
REINSTATEMENT 2015-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State