Search icon

DAVID GLABMAN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: DAVID GLABMAN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID GLABMAN, 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: 04 Dec 1987 (37 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: K05292
FEI/EIN Number 650024156

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

Address: 8353 SW 124 ST #105, MIAMI, FL, 33156
Mail Address: 8353 SW 124 ST #105, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLABMAN, DAVID Director 8353 SW 124TH STREET, SUITE 105, MIAMI, FL, 33176
HUSS. LOUIS DAVID Agent 9100 SOUTH DADELAND BLVD., #1001, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1993-05-01 HUSS. LOUIS DAVID -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 9100 SOUTH DADELAND BLVD., #1001, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 1988-08-15 8353 SW 124 ST #105, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 1988-08-15 8353 SW 124 ST #105, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 1995-04-07

Date of last update: 01 May 2025

Sources: Florida Department of State