Search icon

GENVASCULAR SURGICAL PA - Florida Company Profile

Company Details

Entity Name: GENVASCULAR SURGICAL PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENVASCULAR SURGICAL PA 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: 21 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: P07000023320
FEI/EIN Number 208492007

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

Address: 305 SHORE DRIVE E., MIAMI, FL, 33133, US
Mail Address: 305 SHORE DRIVE E., MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ DANIEL President 305 SHORE DRIVE E., MIAMI, FL, 33133
RAMIREZ DANIEL M Agent 305 SHORE DRIVE E., MIAMI, FL, 33133

National Provider Identifier

NPI Number:
1811181423

Authorized Person:

Name:
DR. DANIEL N RAMIREZ
Role:
TRES/PROVIDER
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
7865581124

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-08-16 - -
REGISTERED AGENT NAME CHANGED 2017-08-16 RAMIREZ, DANIEL MD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 305 SHORE DRIVE E., MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
REINSTATEMENT 2023-03-14
REINSTATEMENT 2021-03-17
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-12-19
REINSTATEMENT 2017-08-16
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State