Search icon

RICHARD MICHAEL DREIZE, M.D., P.L. - Florida Company Profile

Company Details

Entity Name: RICHARD MICHAEL DREIZE, M.D., P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHARD MICHAEL DREIZE, 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: 16 Jul 2010 (15 years ago)
Document Number: L10000075274
FEI/EIN Number 273070032

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

Address: 5055 NW 7 ST, Miami, FL, 33126, US
Mail Address: P.O.BOX 661057, MIAMI, FL, 33266, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW OFFICES OF MAX A. ADAMS, ESQ., PLLC Agent -
DREIZE RICHARD M Managing Member P.O.BOX 661057, MIAMI, FL, 33266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000077818 DORAL BEHAVIORAL HEALTH ACTIVE 2012-08-06 2027-12-31 - P.O. BOX 661057, MIAMI, FL, 33266

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 4929 SW 74TH CT, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2017-02-16 THE LAW OFFICES OF MAX A ADAMS ESQ PLLC -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 5055 NW 7 ST, 506, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2012-02-20 5055 NW 7 ST, 506, Miami, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State