Search icon

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

Company Details

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

DAVID BRZOSTOWICKI, 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: 19 Jan 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: K59315
FEI/EIN Number 650093544

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

Address: 1321 NW 14TH ST., SUITE 102, WEST BLDG., MIAMI, FL, 33125, US
Mail Address: % IRA R. SHAPIRO, 16375 N.E. 18TH AVE #225, N. MIAMI BEACH, FL, 33162, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRZOSTOWICKI DAVID Director 955 N.W. 3RD ST. #804, MIAMI, FL
SHAPIRO, IRA R. Agent 16375 N.E. 18TH AVE, N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 1998-03-31 1321 NW 14TH ST., SUITE 102, WEST BLDG., MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-31 16375 N.E. 18TH AVE, SUITE 225, N. MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-11 1321 NW 14TH ST., SUITE 102, WEST BLDG., MIAMI, FL 33125 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000109629 LAPSED 502004CC005510XXXXSB PALM BEACH COUNTY COURT 2004-09-15 2009-10-11 $8139.59 GOLDSTEIN LEWIN & COMPANY, P.A., 1900 CORPORATE BLVD., EAST BUILDING, SUITE 300, BOCA RATON, FL 33431

Documents

Name Date
REINSTATEMENT 2003-11-07
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-09-13
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-04-11
ANNUAL REPORT 1995-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State