Search icon

MARCELO BENDIX, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MARCELO BENDIX, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCELO BENDIX, 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: 14 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: P03000004735
FEI/EIN Number 03-0501307

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

Address: 7821 SW 54 Court, Miami, FL, 33143, US
Mail Address: 7821 SW 54 Court, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, PA Agent 1840 SW 22ND ST, MIAMI, FL, 33145
BENDIX MARCELO President 7821 SW 54 Court, Miami, FL, 33143
BENDIX MARCELO Secretary 7821 SW 54 Court, Miami, FL, 33143
BENDIX MARCELO Treasurer 7821 SW 54 Court, Miami, FL, 33143
BENDIX MARCELO Director 7821 SW 54 Court, Miami, FL, 33143

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 SPIEGEL & UTRERA, PA -
REINSTATEMENT 2019-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 1840 SW 22ND ST, 4TH FLOOR, MIAMI, FL 33145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-02-01 7821 SW 54 Court, Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 7821 SW 54 Court, Miami, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-10
REINSTATEMENT 2020-12-17
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State