Search icon

DR. JEFFREY GLEIBERMAN, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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