Search icon

CHIROPRACTIC ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: CHIROPRACTIC ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIROPRACTIC ASSOCIATES, INC. 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: 29 Jul 2002 (23 years ago)
Document Number: P02000082172
FEI/EIN Number 421541722

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

Address: 7170 SW 117TH AVE, MIAMI, FL, 33183
Mail Address: 7170 SW 117TH AVE, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Erb Benjamin M President 7170 SW 117TH AVENUE, MIAMI, FL, 33183
GAMBARDELLA JOSEPH P Agent 7170 SW 117TH AVE, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000007028 CHIROPRACTIC & PHYSICAL THERAPY ASSOCIATES OF MIAMI ACTIVE 2012-01-19 2028-12-31 - 7170 SW 117TH AVENUE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 7170 SW 117TH AVE, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2003-04-25 7170 SW 117TH AVE, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 7170 SW 117TH AVE, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State