Entity Name: | REZA AZAR, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REZA AZAR, 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: |
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: | 23 Oct 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Dec 2004 (20 years ago) |
Document Number: | P02000114169 |
FEI/EIN Number |
650171963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8720 North Kendall Drive, MIAMI, FL, 33176, US |
Mail Address: | 8720 North Kendall Drive, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AZAR REZA | President | 11000 TANYA ST, CORAL GABLES, FL, 33156 |
AZAR REZA | Director | 11000 TANYA ST, CORAL GABLES, FL, 33156 |
AZAR REZA | Agent | 8720 North Kendall Drive, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-18 | 8720 North Kendall Drive, #109, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-18 | 8720 North Kendall Drive, #109, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2020-06-18 | 8720 North Kendall Drive, #109, MIAMI, FL 33176 | - |
CANCEL ADM DISS/REV | 2004-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CANCEL ADM DISS/REV | 2003-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State