Search icon

MAHBOOBEH GOLTAPEH, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MAHBOOBEH GOLTAPEH, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAHBOOBEH GOLTAPEH, 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 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000066710
FEI/EIN Number 550789709

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

Address: 100 S POINTE DRIVE, MIAMI BEACH, FL, 33139, US
Mail Address: 100 S POINTE DRIVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELIX M. CACERES II, P.A. Agent -
GOLTAPEH ALI A TRD 100 S POINTE DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-17 100 S POINTE DRIVE, APT 704, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-09-17 100 S POINTE DRIVE, APT 704, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2015-09-17 FELIX M. CACERES II, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-09-17 1035 SW 87TH AVENUE, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State