Entity Name: | DANIEL AZURIN, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DANIEL AZURIN, 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: | 08 Sep 2000 (25 years ago) |
Date of dissolution: | 08 Mar 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 08 Mar 2016 (9 years ago) |
Document Number: | P00000085417 |
FEI/EIN Number |
651047128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12462 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071, US |
Mail Address: | 12462 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINBERG STEVEN AESQ. | Agent | FRANK, WEINBERG & BLACK, P.L., PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2016-03-08 | - | - |
CANCEL ADM DISS/REV | 2010-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-24 | 12462 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2005-03-21 | 12462 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 | - |
REINSTATEMENT | 2001-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2016-03-08 |
Reg. Agent Resignation | 2015-10-19 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-17 |
REINSTATEMENT | 2010-01-19 |
ANNUAL REPORT | 2008-08-14 |
ANNUAL REPORT | 2007-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State