Search icon

RODNEY D. YOUNG, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: RODNEY D. YOUNG, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODNEY D. YOUNG, 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: 31 May 1990 (35 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L77481
FEI/EIN Number 650218671

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

Address: 16800 N.W. 2ND AVE., SUITE 307, NORTH MIAMI BEACH, FL, 33169
Mail Address: 16800 N.W. 2ND AVE., SUITE 307, NORTH MIAMI BEACH, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG RODNEY D President 14135 N. MIAMI AVE., MIAMI, FL, 33168
YOUNG LINDA G Vice President 14135 N. MIAMI AVE., MIAMI, FL, 33168
YOUNG RODNEY D Agent 14135 N. MIAMI AVE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-07-21 16800 N.W. 2ND AVE., SUITE 307, NORTH MIAMI BEACH, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-21 16800 N.W. 2ND AVE., SUITE 307, NORTH MIAMI BEACH, FL 33169 -
AMENDMENT 2008-07-21 - -
REINSTATEMENT 2004-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-20 14135 N. MIAMI AVE, MIAMI, FL 33168 -
REINSTATEMENT 2002-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-07-13 - -

Documents

Name Date
ANNUAL REPORT 2009-01-12
Amendment 2008-07-21
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-08-28
ANNUAL REPORT 2006-07-20
ANNUAL REPORT 2005-09-06
REINSTATEMENT 2004-05-07
ANNUAL REPORT 2002-02-20
REINSTATEMENT 1998-07-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State