Search icon

MICHAEL D. SPITAL, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL D. SPITAL, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL D. SPITAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Aug 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P00000074808
FEI/EIN Number 651029480

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

Address: 8925 SW 148TH STREET # 110, MIAMI, FL, 33176
Mail Address: 8925 SW 148TH STREET # 110, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPITAL MICHAEL D President 8925 SW 148TH STREET # 110, MIAMI, FL, 33176
SPITAL MICHAEL Agent 10201 SW 142 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-18 8925 SW 148TH STREET # 110, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2006-01-18 8925 SW 148TH STREET # 110, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2004-01-15 SPITAL, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2004-01-15 10201 SW 142 ST, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State