Search icon

EVAN KATZ, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: EVAN KATZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVAN KATZ, 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: 23 Sep 1971 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2014 (11 years ago)
Document Number: 603121
FEI/EIN Number 591364714

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

Address: 2 Grove Isle Drive, Miami, FL, 33133, US
Mail Address: 2 Grove Isle Drive, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ, EVAN President 2 Grove Isle Drive, MIAMI, FL, 33133
KATZ, EVAN Agent 2 Grove Isle Drive, Miami, FL, 33133
KATZ, EVAN Director 2 Grove Isle Drive, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-02 2 Grove Isle Drive, 805, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-02 2 Grove Isle Drive, 805, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2015-01-02 2 Grove Isle Drive, 805, Miami, FL 33133 -
REINSTATEMENT 2014-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State