Entity Name: | ROZALYN H. PASCHAL, M.D. & ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROZALYN H. PASCHAL, M.D. & ASSOCIATES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Apr 2023 (2 years ago) |
Document Number: | L05000017700 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16800 NORTHWEST 2ND AVE., SUITE 308, NORTH MIAMI BEACH, FL, 33169, US |
Mail Address: | 1744 NORTHWEST 192ND STREET, MIAMI, FL, 33056 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASCHAL III FLETCHER A | Manager | 1744 NORTHWEST 192ND STREET, MIAMI, FL, 33056 |
PASCHAL IV FLETCHER A | Secretary | 1744 NORTHWEST 192ND STREET, MIAMI, FL, 33056 |
PASCHAL IV FLETCHER A | Treasurer | 1744 NORTHWEST 192ND STREET, MIAMI, FL, 33056 |
Paschal III Fletcher MGR | Agent | 1744 NW 192nd ST, Miami Gardens, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-08-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-16 | 16800 NORTHWEST 2ND AVE., SUITE 308, NORTH MIAMI BEACH, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-16 | Paschal III, Fletcher, MGR | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-16 | 1744 NW 192nd ST, Miami Gardens, FL 33056 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-04-18 |
REINSTATEMENT | 2021-08-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-05-15 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State