Search icon

WARREN R. JANOWITZ, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: WARREN R. JANOWITZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WARREN R. JANOWITZ, 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: 29 Nov 1978 (46 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 596471
FEI/EIN Number 591862818

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

Address: 13450 SW 57 AVE, MIAMI, FL, 33156-7226
Mail Address: 13450 SW 57 AVE, MIAMI, FL, 33156-7226
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANOWITZ, WARREN President 13450 SW 57 AVE, MIAMI, FL
JANOWITZ, WARREN Director 13450 SW 57 AVE, MIAMI, FL
WITZ JANO W Agent 13450 S.W. 57 AVE., MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-04-17 WITZ, JANO W -
REGISTERED AGENT ADDRESS CHANGED 1997-04-17 13450 S.W. 57 AVE., 4300 ALTON RD, MIAMI, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 1984-06-27 13450 SW 57 AVE, MIAMI, FL 33156-7226 -
CHANGE OF MAILING ADDRESS 1984-06-27 13450 SW 57 AVE, MIAMI, FL 33156-7226 -

Documents

Name Date
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-03-29
ANNUAL REPORT 1995-03-23

Date of last update: 01 May 2025

Sources: Florida Department of State