Entity Name: | CINDY MARIKA, D.O., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CINDY MARIKA, D.O., 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: | 20 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 May 2023 (2 years ago) |
Document Number: | P05000058337 |
FEI/EIN Number |
161723037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11120 N Kendall Dr, Miami, FL, 33176, US |
Address: | 1604 Town Center Blvd, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTANA JOHN HSA | Authorized Member | 11120 N Kendall Dr, Miami, FL, 33176 |
ONEPLUS HEALTHCARE GROUP, LLC | Authorized Member | - |
ONEPLUS HEALTHCARE GROUP, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1604 Town Center Blvd, Suite A, Weston, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 11120 N Kendall Dr, 102, Miami, FL 33176 | - |
REINSTATEMENT | 2023-05-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-23 | 1604 Town Center Blvd, Suite A, Weston, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-23 | OnePlus Healthcare Group LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-05-23 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State