Search icon

JOSEPH C. KEHM, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPH C. KEHM, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH C. KEHM, 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: 01 Nov 1976 (49 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 514343
FEI/EIN Number 591696239

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

Address: 3663 S. MIAMI AVE., MIAMI, FL, 33133, US
Mail Address: 7005 S.W. 109TH TERR., MIAMI, FL, 33156
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEHM,JOSEPH C. M.D. President 7005 S.W. 109TH TERR., MIAMI, FL
RUFNER CHARLES L Agent STE 507 COURVOISIER CTR 11, MIAMI, FL, 33131
KEHM,JOSEPH C. M.D. Director 7005 S.W. 109TH TERR., MIAMI, FL
KEHM, NANCY C. Director 7005 S.W. 109 TER, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1997-01-27 RUFNER, CHARLES L -
REGISTERED AGENT ADDRESS CHANGED 1997-01-27 STE 507 COURVOISIER CTR 11, 601 BRICKELL KEY DR, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 1994-01-31 3663 S. MIAMI AVE., MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State