Search icon

MEDICAL PROFESSIONAL FINANCIAL SERVCES, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL PROFESSIONAL FINANCIAL SERVCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL PROFESSIONAL FINANCIAL SERVCES, INC. 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: 11 Jul 2003 (22 years ago)
Date of dissolution: 27 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: P03000077570
FEI/EIN Number 020707574

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

Address: 5901 SW 74TH STREET SUITE 412, SOUTH MIAMI, FL, 33143
Mail Address: 10501 SNAPPER CREEK RD, MIAMI, FL, 33156
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAND MARDAN F Director 5901 SW 74TH STREET, SOUTH MIAMI, FL, 33143
GOLDSTEIN STUART A Agent 9350 SOUTH DIXIE HWY 10TH FLOOR, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 5901 SW 74TH STREET SUITE 412, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2009-04-21 5901 SW 74TH STREET SUITE 412, SOUTH MIAMI, FL 33143 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State