Search icon

J. FERNANDEZ BOMBINO M.D. P.A. - Florida Company Profile

Company Details

Entity Name: J. FERNANDEZ BOMBINO M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. FERNANDEZ BOMBINO 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: 23 Aug 1991 (34 years ago)
Document Number: S75701
FEI/EIN Number 650261099

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

Address: 7100 W.20 AVE, SUITE 602, HIALEAH, FL, 33016, US
Mail Address: 8990 OLDCUTLER RD, MIAMI, FL, 33156, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOMBINO, JULIO FERNANDEZ President 8990 OLD CULTER ROAD, MIAMI, FL, 33156
BOMBINO, JULIO FERNANDEZ Treasurer 8990 OLD CULTER ROAD, MIAMI, FL, 33156
BOMBINO, JULIO FERNANDEZ Director 8990 OLD CULTER ROAD, MIAMI, FL, 33156
BOMBINO, JULIO FERNANDEZ Agent 8990 OLD CUTLER ROAD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-02-22 7100 W.20 AVE, SUITE 602, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2003-01-27 7100 W.20 AVE, SUITE 602, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-29 8990 OLD CUTLER ROAD, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State