Entity Name: | DR. JEFFREY GLEIBERMAN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DR. JEFFREY GLEIBERMAN, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 26 Dec 1989 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Oct 1998 (27 years ago) |
Document Number: | L38186 |
FEI/EIN Number |
650162905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 54 Curtiss Parkway, MIAMI Springs, FL, 33166, US |
Mail Address: | 54 Curtiss Parkway, MIAMI Springs, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLEIBERMAN, JEFFREY OD | President | 13850 SW 78 CT, MIAMI, FL |
GLEIBERMAN, JEFFREY OD | Secretary | 13850 SW 78 CT, MIAMI, FL |
MARBIN, EVAN R. | Agent | 48 EAST FLAGLER ST. SUITE 374, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-02-26 | 54 Curtiss Parkway, MIAMI Springs, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2013-02-26 | 54 Curtiss Parkway, MIAMI Springs, FL 33166 | - |
NAME CHANGE AMENDMENT | 1998-10-12 | DR. JEFFREY GLEIBERMAN, P.A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001093429 | TERMINATED | 1000000382646 | MIAMI-DADE | 2012-12-18 | 2022-12-28 | $ 1,269.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J06000097746 | LAPSED | 05-14305-SP23-1 | MIAMI-DADE COUNTY COURT | 2006-05-03 | 2011-05-12 | $3,427.45 | NASSAU LENS CO., INC. DBA GOTHAM OPTICAL CO., 8678 NW 58TH STREET, MIAMI, FL 33166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State