Entity Name: | HOWARD J. HOFFMAN, D.D.S., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOWARD J. HOFFMAN, 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: |
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: | 27 Sep 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 1994 (31 years ago) |
Document Number: | 642553 |
FEI/EIN Number |
591965391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20801 BISCAYNE BLVD., SUITE 403, AVENTURA, FL, 33180, US |
Mail Address: | 1005 Silver Bell St, Hollywood, FL, 33019, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOFFMAN HOWARD J | President | 1005 SILVERBELL STREET, HOLLYWOOD, FL, 33019 |
HOFFMAN HOWARD J | Agent | 1005 SILVERBELL STREET, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-05 | 20801 BISCAYNE BLVD., SUITE 403, AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 20801 BISCAYNE BLVD., SUITE 403, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-16 | 1005 SILVERBELL STREET, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 2001-04-27 | HOFFMAN, HOWARD J | - |
REINSTATEMENT | 1994-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1989-03-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000054953 | TERMINATED | 1000000856727 | DADE | 2020-01-17 | 2030-01-22 | $ 80.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State