Search icon

DANIEL AZURIN, M.D., P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
WEINBERG STEVEN AESQ. Agent FRANK, WEINBERG & BLACK, P.L., PLANTATION, FL, 33324

Events

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 - -

Documents

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