Search icon

MICHAEL C. MARGULIES, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL C. MARGULIES, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MICHAEL C. MARGULIES, M.D., P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 06 Feb 1989 (36 years ago)
Date of dissolution: 11 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2023 (a year ago)
Document Number: K63366
FEI/EIN Number 65-0100027

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

Mail Address: 4000 HOLLYWOOD BLVD, SUITE 215-S, HOLLYWOOD, FL 33021
Address: 9408 SW 87th Avenue, Suite 300, MIAIMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Schillinger, Jeffrey Chief Executive Officer 3850 Hollywood Blvd., Suite 300 Hollywood, FL 33021
MICHAEL C MARGULIES MD Manager 8940 N KENDALL DR #704-E, MIAMI, FL 33176
MICHAEL C MARGULIES MD Director 8940 N KENDALL DR #704-E, MIAMI, FL 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 9408 SW 87th Avenue, Suite 300, MIAIMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2023-04-24 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2020-02-18 9408 SW 87th Avenue, Suite 300, MIAIMI, FL 33176 -
REINSTATEMENT 2014-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-18
AMENDED ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State