Search icon

ROZALYN H. PASCHAL, M.D. & ASSOCIATES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 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

Key Officers & Management

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

Events

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 - -

Documents

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