Search icon

MICHAELA G. SCOTT, M.D. & ASSOCIATES, P.L.C. - Florida Company Profile

Company Details

Entity Name: MICHAELA G. SCOTT, M.D. & ASSOCIATES, P.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAELA G. SCOTT, M.D. & ASSOCIATES, P.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 02 Apr 1998 (27 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L98000000422
FEI/EIN Number 650836306

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

Address: 1460 - 36TH STREET, VERO BEACH, FL, 32960, US
Mail Address: 1460 - 36TH STREET, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shapiro Daniela GDr. Managing Member 1460 - 36TH STREET, VERO BEACH, FL, 32960
Shapiro Georgia DDr. Agent 1460 - 36TH STREET, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000003440 INDIAN RIVER HEMATOLOGY AND ONCOLOGY ACTIVE 2024-01-05 2029-12-31 - 1460 36TH ST, VERO BEACH, FL, 32960
G24000000489 VERO ONCOLOGY ACTIVE 2024-01-03 2029-12-31 - 1460 36TH ST, VERO BEACH, FL, 32960
G18000066433 INDIAN RIVER HEMATOLOGY AND ONCOLOGY EXPIRED 2018-06-08 2023-12-31 - 1460 36TH STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-19 Shapiro, Georgia D, Dr. -
LC DISSOCIATION MEM 2018-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-12-19
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2019-01-07
CORLCDSMEM 2018-10-01
ANNUAL REPORT 2018-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State