Search icon

STUART GOTTLIEB, M.D., CHARTERED - Florida Company Profile

Company Details

Entity Name: STUART GOTTLIEB, M.D., CHARTERED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUART GOTTLIEB, M.D., CHARTERED 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: 15 Sep 1977 (47 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: 545282
FEI/EIN Number 591771206

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

Address: 1700 NW 97TH AVENUE, #226920, MIAMI, FL, 33172, US
Mail Address: 1700 NW 97TH AVENUE, #226920, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO VICTOR M.D. President 1700 NW 9TH AVE #226920, MIAMI, FL, 33172
SOTO VICTOR M.D. Secretary 1700 NW 9TH AVE #226920, MIAMI, FL, 33172
SOTO VICTOR M.D. Treasurer 1700 NW 9TH AVE #226920, MIAMI, FL, 33172
SOTO VICTOR M.D. Director 1700 NW 9TH AVE #226920, MIAMI, FL, 33172
SOTO DALISLA C Director 10568 NW 51ST TERR, MIAMI, FL, 331783210
SOTO ADRIANA C Director 5560 NW 107TH AVE #1012, MIAMI, FL, 33178
KOZLOWSKI LAW FIRM, PA Agent 777 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000049115 GABLES DIAGNOSTIC IMAGING ASSOCIATES EXPIRED 2011-05-24 2016-12-31 - 475 BILTMORE WAY #106, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-10 1700 NW 97TH AVENUE, #226920, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2013-04-10 KOZLOWSKI LAW FIRM, PA -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 1700 NW 97TH AVENUE, #226920, MIAMI, FL 33172 -
AMENDMENT 2013-04-10 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 777 BRICKELL AVENUE, SUITE 800, MIAMI, FL 33131 -
AMENDMENT 2011-08-15 - -
CANCEL ADM DISS/REV 2009-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2004-06-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000462027 LAPSED 0912519 CA 09 11TH JUD CIR. DADE CO. 2014-04-08 2019-04-21 $298605.58 THE CIT GROUP/EQUIPMENT FIANACING, INC., 10201 CENTURION PARKWAY N. SUITE 100, JACKSONVILLE, FLORIDA 32256
J14000408137 LAPSED 13-8391 CA MIAMI DADE CIRCUIT COURT 2014-03-17 2019-04-03 $26,945.22 CREDENTIAL LEASING CORP. OF FLORIDA, INC., 880 OLD HIGHWAY 92, DANDRIDGE, TN 32775
J13000919283 LAPSED 11-02456-CA MIAMI-DADE 11TH JUD CIRC CT 2012-06-22 2018-05-15 $188,916.66 GENERAL ELECTRIC CAPITAL CORPORATION, 20225 WATERTOWER BOULEVARD, SUITE 100, BROOKFIELD, WI 53045
J12000080005 LAPSED 09-73997 CA 27 MIAMI-DADE COUNTY 2011-12-21 2017-02-07 $82580.27 TOSHIBA AMERICA MEDICAL SYSTEM INC C/O YATES & SCHILLER, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-11
Amendment 2011-08-15
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-20
REINSTATEMENT 2009-12-22
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State