Search icon

DREILING MEDICAL MANAGEMENT CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: DREILING MEDICAL MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREILING MEDICAL MANAGEMENT CORPORATION 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: 30 Dec 1981 (43 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F54931
FEI/EIN Number 592261785

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

Address: 580 LAKEVIEW DR, MIAMI BEACH, FL, 33140-2648, US
Mail Address: 580 LAKEVIEW DR, MIAMI BEACH, FL, 33140-2648, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2694699
State:
NEW YORK

Key Officers & Management

Name Role Address
lEASE Judy President 580 LAKEVIEW DR, MIAMI BEACH, FL, 33180
lEASE Judy Treasurer 580 LAKEVIEW DR, MIAMI BEACH, FL, 33180
lEASE Judy Secretary 580 LAKEVIEW DR, MIAMI BEACH, FL, 33180
BINSTOCK ALEX Agent ONE DATRAN CENTER, MIAMI, FL, 33156

Form 5500 Series

Employer Identification Number (EIN):
592261785
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 580 LAKEVIEW DR, MIAMI BEACH, FL 33140-2648 -
CHANGE OF MAILING ADDRESS 2020-01-17 580 LAKEVIEW DR, MIAMI BEACH, FL 33140-2648 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 ONE DATRAN CENTER, 9100 S DADELAND BLVD STE 1600, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2006-07-12 BINSTOCK, ALEX -
AMENDMENT 1986-12-31 - -

Documents

Name Date
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-04

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50311.00
Total Face Value Of Loan:
50311.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State