Search icon

ROBERT S. HELLER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT S. HELLER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT S. HELLER, 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: 28 Jun 1982 (43 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: F88512
FEI/EIN Number 592202478

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

Address: % ROBERT S. HELLER, 1400 N.W. 12TH AVE., MIAMI, FL, 33136-1003
Mail Address: P. O. BOX 402574, MIAMI BEACH, FL, 33140, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELLER, ROBERT S Director 1400 N W 12TH AVE, MIAMI, FL 00000
HELLER, MARLENE Vice President 1400 NW 12TH AVE, MIAMI, FL 00000
HELLER, MARLENE Secretary 1400 NW 12TH AVE, MIAMI, FL 00000
HELLER, MARLENE Treasurer 1400 NW 12TH AVE, MIAMI, FL 00000
HELLER, ROBERTS President 1400 N W 12TH AVE, MIAMI, FL 00000
HELLER, ROBERT S. Agent 1400 N.W. 12TH AVE., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF MAILING ADDRESS 1994-03-01 % ROBERT S. HELLER, 1400 N.W. 12TH AVE., MIAMI, FL 33136-1003 -

Documents

Name Date
ANNUAL REPORT 1995-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State