Entity Name: | CASTHELY ORTHODONTICS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CASTHELY ORTHODONTICS, 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: | 03 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2019 (6 years ago) |
Document Number: | P03000073670 |
FEI/EIN Number |
200111053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 NE MIAMI GARDENS DRIVE, MIAMI, FL, 33179, US |
Mail Address: | 1400 NE MIAMI GARDENS DRIVE, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTHELY FRANCK-LUCIE Dr. | President | 1400 NE MIAMI GARDENS DRIVE, MIAMI, FL, 33179 |
KAHN PA MATTHEW | Agent | 7450 GRIFFIN RD, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-16 | 7450 GRIFFIN RD, Suite 120, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2021-02-16 | 1400 NE MIAMI GARDENS DRIVE, Suite 101, MIAMI, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-16 | 1400 NE MIAMI GARDENS DRIVE, Suite 101, MIAMI, FL 33179 | - |
REINSTATEMENT | 2019-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-02 | KAHN PA, MATTHEW | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2010-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-01-03 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-07-12 |
REINSTATEMENT | 2015-10-02 |
ANNUAL REPORT | 2014-06-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State