Entity Name: | JOHN SOKOLOWICZ, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN SOKOLOWICZ, 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: | 10 Jul 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Aug 2024 (7 months ago) |
Document Number: | 479157 |
FEI/EIN Number |
591593951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8720 N KENDALL DR., SUITE 108, MIAMI, FL, 33176, US |
Mail Address: | 8720 N KENDALL DR., SUITE 108, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAINANI VINOD | President | 8720 N KENDALL DR., SUITE 108, MIAMI, FL, 33176 |
TEWANI MONICA | Secretary | 8720 N KENDALL DR., SUITE 108, MIAMI, FL, 33176 |
CHAINANI VINOD | Agent | 8720 N KENDALL DR., SUITE 108, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-08-14 | 8720 N KENDALL DR., SUITE 108, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-14 | 8720 N KENDALL DR., SUITE 108, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-14 | CHAINANI, VINOD | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-14 | 8720 N KENDALL DR., SUITE 108, MIAMI, FL 33176 | - |
AMENDMENT | 2024-08-14 | - | - |
REINSTATEMENT | 2023-07-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
NAME CHANGE AMENDMENT | 2016-07-18 | JOHN SOKOLOWICZ, M.D., P.A. | - |
CANCEL ADM DISS/REV | 2005-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Amendment | 2024-08-14 |
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-07-13 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-30 |
Name Change | 2016-07-18 |
AMENDED ANNUAL REPORT | 2016-06-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State