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. |
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 |
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 |
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 |
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 | - |
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