Search icon

CRAIG BERKO, D.C., P.A. - Florida Company Profile

Company Details

Entity Name: CRAIG BERKO, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAIG BERKO, D.C., 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: 21 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000007438
FEI/EIN Number 061672743

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

Mail Address: 2016 BAY DRIVE, APT 503, MIAMI BEACH, FL, 33141, US
Address: 4500 BISCAYNE BLVD., #202, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841559150 2012-05-07 2012-05-07 2016 BAY DR APT 503, MIAMI BEACH, FL, 331414421, US 400 ARTHUR GODFREY RD STE 412, MIAMI BEACH, FL, 331403500, US

Contacts

Phone +1 305-305-8672

Authorized person

Name DR. CRAIG BERKO
Role PHYSICIAN/ PRESIDENT
Phone 3053058672

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
License Number CH6209
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 004584800
State FL

Key Officers & Management

Name Role Address
BERKO CRAIG President 2016 BAY DRIVE 503, MIAMI BEACH, FL, 33141
BERKO BETTY Vice President 2016 BAY DRIVE 503, MIAMI BEACH, FL, 33141
BORSKY JAY L Agent 2742 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-12 4500 BISCAYNE BLVD., #202, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-11-07 4500 BISCAYNE BLVD., #202, MIAMI, FL 33137 -
CANCEL ADM DISS/REV 2006-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-08-02 2742 BISCAYNE BLVD., MIAMI, FL 33137 -

Documents

Name Date
REINSTATEMENT 2008-03-12
REINSTATEMENT 2006-11-07
REINSTATEMENT 2005-11-01
ANNUAL REPORT 2004-08-02
Domestic Profit 2003-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State