Search icon

JOSE M. MARRERO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOSE M. MARRERO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE M. MARRERO, 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: 10 Jul 1992 (33 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: V49589
FEI/EIN Number 650346573

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

Address: 9883 S.W. SANTA-MONICA DRIVE, PALM CITY, FL, 34990, US
Mail Address: 9883 S.W. SANTA-MONICA DRIVE, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO JOSE M. Agent 9883 S.W. SANTA-MONICA DRIVE, PALM CITY, FL, 34990
MARRERO, JOSE M. President 9883 S.W. SANTA-MONICA DR, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-09 9883 S.W. SANTA-MONICA DRIVE, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2004-04-13 9883 S.W. SANTA-MONICA DRIVE, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-13 9883 S.W. SANTA-MONICA DRIVE, PALM CITY, FL 34990 -
REINSTATEMENT 1998-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1993-02-22 MARRERO, JOSE M. -

Documents

Name Date
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State