Search icon

STANLEY ROSENBERG, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: STANLEY ROSENBERG, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STANLEY ROSENBERG, 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: 08 Jul 1986 (39 years ago)
Date of dissolution: 07 Jun 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2002 (23 years ago)
Document Number: J22825
FEI/EIN Number 592691351

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

Address: 8940 N KENDALL DR, 703E, MIAMI, FL, 33176, US
Mail Address: 8940 NORTH KENDALL DRIVE, # 703-E, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG, STANLEY Director 8940 N KENDALL DR, #703E, MIAMI, FL
ROSENBERG, STANLEY President 8940 N KENDALL DR, #703E, MIAMI, FL
ROSENBERG, STANLEY Agent 8940 N KENDALL DR, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-02 8940 N KENDALL DR, 703E, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-02 8940 N KENDALL DR, 703E, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1996-02-23 8940 N KENDALL DR, 703E, MIAMI, FL 33176 -

Documents

Name Date
Voluntary Dissolution 2002-06-07
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-02-23
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State