Search icon

MEDICAL OFFICES OF SCOTT B. HALPERIN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MEDICAL OFFICES OF SCOTT B. HALPERIN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL OFFICES OF SCOTT B. HALPERIN, 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: 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: 27 Jul 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 1998 (27 years ago)
Document Number: L05167
FEI/EIN Number 650136395

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

Address: 5355 West 20th Ave., Hialeah, FL, 33012, US
Mail Address: 5355 West 20th Ave., Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHARFAN GAMIL Manager 5355 West 20th Ave., Hialeah, FL, 33012
CARUNCHO SAMARA KHARFAN Vice President 3710 DE GARMO LN, COCONUT GROVE, FL, 33133
KHARFAN GAMIL Agent 5355 West 20th Ave., Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-23 5355 West 20th Ave., Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2021-06-23 5355 West 20th Ave., Hialeah, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-23 5355 West 20th Ave., Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2021-04-23 KHARFAN, GAMIL -
REINSTATEMENT 1998-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-06-23
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State