Search icon

FRANTZ BAZILE, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: FRANTZ BAZILE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANTZ BAZILE, M.D., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Feb 1990 (35 years ago)
Date of dissolution: 30 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2018 (7 years ago)
Document Number: L50733
FEI/EIN Number 363330273

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

Address: 6464 N. MIAMI AVE., MIAMI, FL, 33161
Mail Address: 6464 N. MIAMI AVE., MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZILE FRANTZ M Director 6464 N MIAMI AVE, MIAMI, FL, 33161
BAZILE FRANTZ M President 6464 N MIAMI AVE, MIAMI, FL, 33161
DUCLAS & DUCLAS, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-08-15 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-15 10620 GRIFFIN ROAD, STE.101, COOPER CITY, FL 33328 -
REGISTERED AGENT NAME CHANGED 2016-08-15 DUCLAS & DUCLAS LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-08-30
REINSTATEMENT 2016-08-15
ANNUAL REPORT 2010-08-30
CORAPREIWP 2009-12-14
ANNUAL REPORT 2007-07-09
REINSTATEMENT 2006-10-13
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-07
REINSTATEMENT 2003-10-29
Amendment and Name Change 2003-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State