Search icon

BERNARDO PIMENTEL, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: BERNARDO PIMENTEL, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERNARDO PIMENTEL, 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: 27 Jul 1992 (33 years ago)
Date of dissolution: 15 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2022 (3 years ago)
Document Number: V53323
FEI/EIN Number 650341394

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

Address: 7411 SW 64th ST, MIAMI, FL, 33143, US
Mail Address: 7411 SW 64th ST, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARDO PIMENTEL Dr. President 7411 SW 64th ST, MIAMI, FL, 33143
PIMENTEL BERNARDO Dr. Agent 7411 SW 64th ST, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-15 - -
REGISTERED AGENT NAME CHANGED 2022-04-27 PIMENTEL, BERNARDO, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 7411 SW 64th ST, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2021-03-04 7411 SW 64th ST, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 7411 SW 64th ST, MIAMI, FL 33143 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State