Search icon

HENRY NG CHUA, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: HENRY NG CHUA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENRY NG CHUA, 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: 15 Mar 2004 (21 years ago)
Date of dissolution: 12 Nov 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2020 (5 years ago)
Document Number: P04000046714
FEI/EIN Number 200871783

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

Address: P.0. BOX 402514, MIAMI BEACH, FL, 33140, US
Mail Address: 300 SOUTH POINTE DRIVE UNIT 3301, MIAMI BEACH, FL, 33139
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUA HENRY M Director 300 SOUTH POINTE DRIVE UNIT 3301, MIAMI BEACH, FL, 33139
CHUA HENRY M Agent 300 SOUTH POINTE DRIVE UNIT 3301, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 P.0. BOX 402514, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2017-11-05 CHUA, HENRY MD -
REINSTATEMENT 2017-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2005-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-12
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-04
REINSTATEMENT 2017-11-05
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-17

Date of last update: 02 May 2025

Sources: Florida Department of State