Search icon

DAVINCI MEDICAL ASSOCIATES, M.D. P.L. - Florida Company Profile

Company Details

Entity Name: DAVINCI MEDICAL ASSOCIATES, M.D. P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVINCI MEDICAL ASSOCIATES, 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: 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: 22 Jan 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: L10000008674
FEI/EIN Number 271725047

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

Address: 13590 SOUTH JOG ROAD C3, DELRAY BEACH, FL, 33446, US
Mail Address: 13590 SOUTH JOG ROAD C3, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REBELLO VERNON Manager 13590 SOUTH JOG ROAD C3, DELRAY BEACH, FL, 33446
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2018-03-29 REGISTERED AGENTS INC -
LC STMNT OF RA/RO CHG 2018-03-29 - -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-07-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-27
CORLCRACHG 2018-03-29
ANNUAL REPORT 2017-02-22
REINSTATEMENT 2016-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State