Entity Name: | SOUTH FLORIDA HEART TRANSPORTATION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH FLORIDA HEART TRANSPORTATION CORP. 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: | 17 Aug 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2003 (21 years ago) |
Document Number: | P01000082129 |
FEI/EIN Number |
352159891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 180 SCOTT DRIVE, ATLANTIC BEACH, NY, 11509 |
Address: | 5719 RODMAN STREET, HOLLYWOOD, FL, 33023 |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITNITSKY DAVID | President | 180 SCOTT DRIVE, ATLANTIC BEACH, NY, 11509 |
LARISA MITNITSKY | Exec | 2751 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
GREENSPAN STEVEN A | Agent | 19495 BISCAYNE BLVD, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-02-10 | 5719 RODMAN STREET, HOLLYWOOD, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2010-02-10 | 5719 RODMAN STREET, HOLLYWOOD, FL 33023 | - |
REINSTATEMENT | 2003-12-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-12-16 | GREENSPAN, STEVEN AESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-12-16 | 19495 BISCAYNE BLVD, STE 400, AVENTURA, FL 33180 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State