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