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 |
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 |
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 | - | - |
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