Search icon

HOWARD G. ROSENBERG, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: HOWARD G. ROSENBERG, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOWARD G. ROSENBERG, D.D.S., 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: 27 Sep 1979 (46 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 641290
FEI/EIN Number 591941844

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

Address: 12404 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161
Mail Address: 12404 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG, HOWARD G. President 12404 W. DIXIE HWY, NORTH MIAMI, FL
ROSENBERG, HOWARD G. Agent 12404 W. DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 1987-03-12 ROSENBERG, HOWARD G. -
REGISTERED AGENT ADDRESS CHANGED 1987-03-12 12404 W. DIXIE HIGHWAY, NORTH MIAMI BEACH, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2013-04-28
REINSTATEMENT 2012-01-28
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State