Search icon

H. J. RICHMAN, D.D.S., P.A.

Company Details

Entity Name: H. J. RICHMAN, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Aug 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 1992 (32 years ago)
Document Number: K31471
FEI/EIN Number 65-0072031
Address: 21150 BISCAYNE BLVD, STE 401, AVENTURA, FL 33180
Mail Address: 21150 BISCAYNE BLVD, STE 401, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Richman , Harold Jay Agent 21150 BISCAYNE BLVD, 401, AVENTURA, FL 33180

President

Name Role Address
Richman, Harold Jay President 21150 Biscayne Blvd, Suite 401 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 No data
REGISTERED AGENT NAME CHANGED 2022-03-30 Richman , Harold Jay No data
CHANGE OF MAILING ADDRESS 1997-04-01 21150 BISCAYNE BLVD, STE 401, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-01 21150 BISCAYNE BLVD, 401, AVENTURA, FL 33180 No data
REINSTATEMENT 1992-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

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: 04 Feb 2025

Sources: Florida Department of State