Entity Name: | AMERICA ORTHOPEADIC INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICA ORTHOPEADIC INC. 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: | 05 Feb 1992 (33 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | V11845 |
FEI/EIN Number |
650313922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1158 SW 1 STREET, MIAMI, FL, 33130, US |
Mail Address: | 1158 SW 1 STREET, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEYVA LOURDES Q | President | 3641 SW 161 TERRACE, MIRAMAR, FL, 33027 |
LEYVA LOURDES Q | Treasurer | 3641 SW 161 TERRACE, MIRAMAR, FL, 33027 |
LEYVA LOURDES | Agent | 1158 SW 1 STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF MAILING ADDRESS | 2000-12-01 | 1158 SW 1 STREET, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2000-12-01 | LEYVA, LOURDES | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-12-01 | 1158 SW 1 STREET, MIAMI, FL 33130 | - |
REINSTATEMENT | 2000-12-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-12-01 | 1158 SW 1 STREET, MIAMI, FL 33130 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900012960 | LAPSED | 04-3141CC23 | CO CT IN AND FOR MIAMI-DADE CO | 2004-04-29 | 2009-05-17 | $8042.65 | OTTO BOCK HEALTH CARE, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318 |
J03000025892 | LAPSED | 02-24981 CA 01 | MIAMI DADE CNTY CIR CRT | 2003-01-21 | 2008-01-23 | $29,375.54 | MENTOR CORPORATION, 201 MENTOR DRIVE, SANTA BARBARA CA 93111 |
J02000478291 | LAPSED | 02-24755 CA 01 | MIAMI DADE CNTY CIR CRT | 2002-12-01 | 2007-12-06 | $70,585.29 | MENTOR MEDICAL SYSTEMS C V, ZEVNIKEDREEF 2 /2333 CL LEIDEN, THE NETHERLANDS |
J02000300222 | LAPSED | 02-13850SR23 | MIAMI DADE COUNTY COURT | 2002-07-16 | 2007-07-29 | $4739.94 | P. W. MINOR & SON, INC., 3 TREADEASY AVE, BATAVIA, NY 14021 |
J02000035976 | LAPSED | 01-10392 CA 2 | CIR CT 11TH CIR MIAMI-DADE CNT | 2001-08-23 | 2007-01-31 | $79,339.56 | UNC RECEIUABLES 1999 CORPORATION, 208 S LASALLE STREET, CHICAGO, IL 60604 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-01 |
REINSTATEMENT | 2002-10-24 |
ANNUAL REPORT | 2001-08-17 |
REINSTATEMENT | 2000-12-01 |
ANNUAL REPORT | 1999-02-18 |
ANNUAL REPORT | 1998-05-11 |
ANNUAL REPORT | 1997-07-15 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State