Search icon

IVAN BEREND M.D. P.A. - Florida Company Profile

Company Details

Entity Name: IVAN BEREND M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVAN BEREND 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: 09 May 2003 (22 years ago)
Date of dissolution: 14 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2010 (15 years ago)
Document Number: P03000051670
FEI/EIN Number 900077064

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

Address: 945 41 ST STE 408, MIAMI BEACH, FL, 33140
Mail Address: 10155.COLLINS AVE, #1809, BAL HARBOUR, FL, 33154
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEREND IVAN President 10155 COLLINS AVENUE APT. 507, BAL HARBOR, FL, 33154
BEREND IVAN Director 10155 COLLINS AVENUE APT. 507, BAL HARBOR, FL, 33154
ROTH ROBERT C Agent 8370 W FLAGLER ST STE 125, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-14 - -
CHANGE OF MAILING ADDRESS 2009-04-30 945 41 ST STE 408, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 945 41 ST STE 408, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2004-04-12 ROTH, ROBERT CPA -
REGISTERED AGENT ADDRESS CHANGED 2004-04-12 8370 W FLAGLER ST STE 125, MIAMI, FL 33144 -

Documents

Name Date
Voluntary Dissolution 2010-04-14
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-23
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-12
Domestic Profit 2003-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State