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 |
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 | - |
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 | - | - |
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