Search icon

STEVEN R. POLIAKOFF, M.D., PL - Florida Company Profile

Company Details

Entity Name: STEVEN R. POLIAKOFF, M.D., PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVEN R. POLIAKOFF, M.D., PL 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: 10 Sep 2008 (17 years ago)
Document Number: L08000086410
FEI/EIN Number 263358158

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

Address: 7000 SW 62nd Ave, MIAMI, FL, 33143, US
Mail Address: 7000 SW 62nd Ave, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLIAKOFF STEVEN RDR. Manager 7000 SW 62ND AVE, MIAMI, FL, 33143
DFS AGENT, LLC Agent -

Form 5500 Series

Employer Identification Number (EIN):
263358158
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-10 7000 SW 62nd Ave, Ste 402, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2024-10-10 7000 SW 62nd Ave, Ste 402, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2018-02-26 DFS AGENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 1760 N JOG ROAD, STE 150, WEST PALM BEACH, FL 33411 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000151447 TERMINATED 1000000816780 DADE 2019-02-23 2039-02-27 $ 3,918.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State