Search icon

PEDRO C. CONDE, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: PEDRO C. CONDE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEDRO C. CONDE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Oct 1991 (33 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: S89320
FEI/EIN Number 650288930

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

Address: 16807 NW 83 PL, MIAMI LAKES, FL, 33016
Mail Address: P.O. BOX 22651, HIALEAH, FL, 33002
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDE PEDRO C President 16807 NW 83 PL, MIAMI LAKES, FL, 33016
CONDE PEDRO C Agent 16807 NW 83 PL, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 16807 NW 83 PL, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-12 16807 NW 83 PL, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2005-07-27 16807 NW 83 PL, MIAMI LAKES, FL 33016 -
REINSTATEMENT 1995-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-02-26 CONDE, PEDRO C -

Documents

Name Date
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-07-27
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State