Search icon

MOJGAN SABER, M.D., PLLC - Florida Company Profile

Company Details

Entity Name: MOJGAN SABER, M.D., PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOJGAN SABER, M.D., PLLC 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: 13 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2017 (8 years ago)
Document Number: L06000026735
FEI/EIN Number 204572111

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

Mail Address: 1223 WILSHIRE BLVD, # 1020, SANTA MONICA, CA, 90403, US
Address: 12265 SW 121 Terrace, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW OFFICE OF MAX A. ADAMS ESQ. PLLC Agent 4929 SW 74TH CT, MIAMI, FL, 33155
SABER MOJGAN h Medi 12265 SW 121 Terrace, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09106900432 AAAPPLE ORTHOPEDIC PAIN MANAGEMENT AND WELLNESS EXPIRED 2009-04-16 2014-12-31 - 2700 S.W. 3RD AVE., #2C, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 4929 SW 74TH CT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2018-03-05 12265 SW 121 Terrace, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2018-03-05 THE LAW OFFICE OF MAX A. ADAMS ESQ. PLLC -
REINSTATEMENT 2017-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 12265 SW 121 Terrace, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-02-10
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State