Search icon

WEISSMANN & MEHREL, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: WEISSMANN & MEHREL, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEISSMANN & MEHREL, 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: 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: 10 Nov 1987 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jan 2005 (20 years ago)
Document Number: M62304
FEI/EIN Number 650013728

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

Address: 400 ARTHUR GODFREY RD., 300, MIAMI BEACH, FL, 33140, US
Mail Address: 400 ARTHUR GODFREY RD., 300, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASCO MANAGEMENT, INC. Agent -
WEISSMANN ARTHUR Director 400 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-10-30 MASCO MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2018-10-30 4450 Lake Rd, MIAMI, FL 33137 -
NAME CHANGE AMENDMENT 2005-01-20 WEISSMANN & MEHREL, M.D., P.A. -
NAME CHANGE AMENDMENT 1996-02-14 HORWITZ, WEISSMANN & MEHREL, M.D., P.A. -
CHANGE OF PRINCIPAL ADDRESS 1993-04-30 400 ARTHUR GODFREY RD., 300, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 1993-04-30 400 ARTHUR GODFREY RD., 300, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-10-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State