Search icon

ERIC M. COHEN, M.D., P.L. - Florida Company Profile

Company Details

Entity Name: ERIC M. COHEN, M.D., P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERIC M. COHEN, M.D., P.L. 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: 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: 23 Feb 2006 (19 years ago)
Date of dissolution: 13 Sep 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2023 (2 years ago)
Document Number: L06000019896
FEI/EIN Number 204363989

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

Mail Address: 1968 S. Coast Hwy, Laguna Beach, CA, 92651, US
Address: 630 SW 9th St., Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ERIC M Manager 1968 S. Coast Hwy, Laguna Beach, CA, 92651
COHEN ERIC M Agent 630 SW 9th St., Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-09-13 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-02 630 SW 9th St., Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-02 630 SW 9th St., Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2021-04-06 630 SW 9th St., Hallandale Beach, FL 33009 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2007-10-01 - -
REGISTERED AGENT NAME CHANGED 2007-10-01 COHEN, ERIC M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Voluntary Dissolution 2023-09-13
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State