Search icon

H. J. RICHMAN, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: H. J. RICHMAN, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H. J. RICHMAN, D.D.S., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 1992 (32 years ago)
Document Number: K31471
FEI/EIN Number 650072031

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

Address: 21150 BISCAYNE BLVD, AVENTURA, FL, 33180, US
Mail Address: 21150 BISCAYNE BLVD, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richman Harold J President 21150 Biscayne Blvd, Aventura, FL, 33180
Richman Harold J Agent 21150 BISCAYNE BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 21150 BISCAYNE BLVD, STE 401, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2022-03-30 Richman , Harold Jay -
CHANGE OF MAILING ADDRESS 1997-04-01 21150 BISCAYNE BLVD, STE 401, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-01 21150 BISCAYNE BLVD, 401, AVENTURA, FL 33180 -
REINSTATEMENT 1992-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000976376 TERMINATED 1000000301981 MIAMI-DADE 2012-12-07 2022-12-14 $ 328.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State