Search icon

ALAN ALTMAN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ALAN ALTMAN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAN ALTMAN, 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: 03 Dec 1984 (40 years ago)
Date of dissolution: 31 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2015 (10 years ago)
Document Number: H32310
FEI/EIN Number 592482121

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

Address: 9900 W. SUBURBAN DR., PINECREST, FL, 33156
Mail Address: 9301 SW 92ND AVENUE, APT A-315, MIAMI, FL, 33176, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTMAN ALAN Director 9900 W. SUBURBAN DR., PINECREST, FL, 33156
WEINER DEBBIE Agent 5081 LAKEWOOD DRIVE, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-31 - -
CHANGE OF MAILING ADDRESS 2013-09-12 9900 W. SUBURBAN DR., PINECREST, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-12 5081 LAKEWOOD DRIVE, COOPER CITY, FL 33330 -
REGISTERED AGENT NAME CHANGED 2013-09-12 WEINER, DEBBIE -
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 9900 W. SUBURBAN DR., PINECREST, FL 33156 -
REINSTATEMENT 2006-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-31
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-03-02
Reg. Agent Change 2013-09-12
AMENDED ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State