Search icon

CARRIE LANDESS, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: CARRIE LANDESS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARRIE LANDESS, 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: 27 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2022 (2 years ago)
Document Number: P00000011340
FEI/EIN Number 650736955

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

Address: 16855 NE 2nd Avenue, North Miami Beach, FL, 33162, US
Mail Address: 16855 NE 2nd Avenue, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124462106 2013-04-22 2014-08-14 16855 NE 2ND AVE, SUITE 102, NORTH MIAMI BEACH, FL, 331621744, US 16855 NE 2ND AVE, SUITE 102, NORTH MIAMI BEACH, FL, 331621744, US

Contacts

Phone +1 954-416-1781
Fax 9544161782

Authorized person

Name CARRIE LANDESS
Role OWNER
Phone 9545793916

Taxonomy

Taxonomy Code 2084N0400X - Neurology Physician
License Number ME66199
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
LANDESS CARRIE Othe 18728 SW 47th Street, Miramar, FL, 33029
Landess David Admi 18728 SW 47th Street, Miramar, FL, 33029
LANDESS CARRIE Agent 18728 SW 47th Street, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 18728 SW 47th Street, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2020-04-17 16855 NE 2nd Avenue, Ste 102, North Miami Beach, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 16855 NE 2nd Avenue, Ste 102, North Miami Beach, FL 33162 -
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-16 - -

Court Cases

Title Case Number Docket Date Status
CARRIE LANDESS, M.D., P.A., etc., VS UNITED AUTOMOBILE INSURANCE COMPANY, 3D2017-0041 2017-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-4996

Parties

Name CARRIE LANDESS, M.D., P.A.
Role Appellant
Status Active
Representations MAC S. PHILLIPS
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael J. Neimand
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-23
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of CARRIE LANDESS, M.D., P.A.
Docket Date 2017-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARRIE LANDESS, M.D., P.A.
Docket Date 2017-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-29
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-08-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Mark J. Feldman, P.A. and Mark J. Feldman, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2017-08-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CARRIE LANDESS, M.D., P.A.
Docket Date 2017-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including August 14, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CARRIE LANDESS, M.D., P.A.
Docket Date 2017-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/14/17
Docket Date 2017-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARRIE LANDESS, M.D., P.A.
Docket Date 2017-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/14/17
Docket Date 2017-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CARRIE LANDESS, M.D., P.A.
Docket Date 2017-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/15/17
Docket Date 2017-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CARRIE LANDESS, M.D., P.A.
Docket Date 2017-03-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES
Docket Date 2017-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/14/17
Docket Date 2017-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CARRIE LANDESS, M.D., P.A.
Docket Date 2017-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Automobile Insurance Company
Docket Date 2017-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-01-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CARRIE LANDESS, M.D., P.A.

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-01-29
REINSTATEMENT 2022-10-10
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-17
REINSTATEMENT 2019-10-12
REINSTATEMENT 2018-10-06
REINSTATEMENT 2017-02-16
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State