Search icon

UMA KHANNA, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: UMA KHANNA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

UMA KHANNA, M.D., P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 09 Oct 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2021 (3 years ago)
Document Number: M39772
FEI/EIN Number 59-2740264

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

Address: 1801 SE 1ST AVE, FT.LAUDERDALE, FL 33316
Mail Address: 1801 SE 1ST AVE, FT.LAUDERDALE, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHANNA, UMA M.D. Agent 1801 SE 1ST AVENUE, FT. LAUDERDALE, FL 33316
KHANNA, OM P Vice President 1801 SE 1ST AVE, FT.LAUDERDALE, FL 33316
KHANNA, UMA President 1801 SE 1ST AVE, FORT LAUDERDALE, FL 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-20 KHANNA, UMA M.D. -
REINSTATEMENT 2021-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-13 1801 SE 1ST AVENUE, FT. LAUDERDALE, FL 33316 -
REINSTATEMENT 2011-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-27 1801 SE 1ST AVE, FT.LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2002-02-27 1801 SE 1ST AVE, FT.LAUDERDALE, FL 33316 -
REINSTATEMENT 1994-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-08-19
REINSTATEMENT 2021-10-20
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State