Search icon

ROBERTO DE J. FERNANDEZ, M.D., P.A. - Florida Company Profile

Company Details

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

ROBERTO DE J. FERNANDEZ, 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 Jun 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 May 2004 (21 years ago)
Document Number: V45849
FEI/EIN Number 650345923

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

Address: 135 WEST 49 STREET, HIALEAH, FL, 33012, US
Mail Address: P O BOX 126488, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ROBERTO J Manager 135 WEST 49 STREET, HIALEAH, FL, 33012
FERNANDEZ ROBERTO J Director 135 WEST 49 STREET, HIALEAH, FL, 33012
FERNANDEZ ROBERTO JMD Agent 135 WEST 49 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-13 FERNANDEZ, ROBERTO J, MD -
REGISTERED AGENT ADDRESS CHANGED 2010-02-01 135 WEST 49 STREET, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-01 135 WEST 49 STREET, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2009-03-23 135 WEST 49 STREET, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2004-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 2000-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State