Search icon

MARIO GINZBURG, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: MARIO GINZBURG, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIO GINZBURG, D.D.S., 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: 14 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2002 (22 years ago)
Document Number: M00568
FEI/EIN Number 592521817

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

Address: 20806 W Dixie Hwy, Miami, FL, 33180, US
Mail Address: 20806 W Dixie Hwy, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINZBURG, MARIO President 20605 NE 22 PLACE, N. MIAMI BEACH, FL, 33180
GINZBURG, MARIO Agent 20605 NE 22 PLACE, N. MIAMI BEACH, FL, 33180
GINZBURG, MARIO Director 20605 NE 22 PLACE, N. MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 20806 W Dixie Hwy, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-01-26 20806 W Dixie Hwy, Miami, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 20605 NE 22 PLACE, N. MIAMI BEACH, FL 33180 -
REINSTATEMENT 2002-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-09-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State