Search icon

SERGE C. ERNANDEZ, A.P., P.A. - Florida Company Profile

Company Details

Entity Name: SERGE C. ERNANDEZ, A.P., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERGE C. ERNANDEZ, A.P., 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: 10 Apr 1992 (33 years ago)
Date of dissolution: 23 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2010 (15 years ago)
Document Number: V27875
FEI/EIN Number 650325181

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

Address: 935 8TH STREET, # 14, MIAMI BEACH, FL, 33139, US
Mail Address: 935 8TH STREET, # 14, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERNANDEZ SERGE C President 935 8TH STREET, # 14, MIAMI BEACH, FL, 33139
ERNANDEZ SERGE C Agent 935 8TH STREET, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-23 - -
REGISTERED AGENT NAME CHANGED 2007-04-23 ERNANDEZ, SERGE CP -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 935 8TH STREET, # 14, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2005-04-25 935 8TH STREET, # 14, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 935 8TH STREET, # 14, MIAMI BEACH, FL 33139 -

Documents

Name Date
Voluntary Dissolution 2010-04-23
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-05

Date of last update: 02 May 2025

Sources: Florida Department of State