Entity Name: | HUGO DIEZ, JR., M.D. P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUGO DIEZ, JR., 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: | 10 Oct 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2010 (15 years ago) |
Document Number: | S86496 |
FEI/EIN Number |
650290815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11880 SW 40TH. ST., SUITE 216, MIAMI, FL, 33175, US |
Mail Address: | 5995 SW 113 ST, PINECREST, FL, 33156, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIEZ, JR HUGO | President | 5995 SW 113 ST, MIAMI, FL, 33156 |
DIEZ, JR HUGO | Secretary | 5995 SW 113 ST, MIAMI, FL, 33156 |
DIEZ SANTIAGO | Agent | 1395 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 1395 BRICKELL AVENUE, SUITE 800, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 11880 SW 40TH. ST., SUITE 216, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 11880 SW 40TH. ST., SUITE 216, MIAMI, FL 33175 | - |
REINSTATEMENT | 2010-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1995-09-11 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-09-11 | DIEZ, SANTIAGO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State