Search icon

JOEL M. LEVIN M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOEL M. LEVIN M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOEL M. LEVIN 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: 16 May 1979 (46 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 620688
FEI/EIN Number 591910267

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

Address: 8700 N KENDALL DRIVE, STE #206, MIAMI, FL, 33176
Mail Address: 8700 N KENDALL DRIVE, STE #206, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIN JOEL M President 7650 SW 126 STREET, MIAMI, FL, 33156
LEVIN JOEL M Director 7650 SW 126 STREET, MIAMI, FL, 33156
Brunet Yesenia Treasurer 8700 N KENDALL DRIVE, MIAMI, FL, 33176
KRAMER, ROBERT M. Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2009-04-13 8700 N KENDALL DRIVE, STE #206, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-22 8700 N KENDALL DRIVE, STE #206, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 1990-06-18 4000 HOLLYWOOD BLVD, SUITE 485 SOUTH, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1985-12-06 KRAMER, ROBERT M. -

Documents

Name Date
ANNUAL REPORT 2023-04-15
AMENDED ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State