Entity Name: | SLEEP-WAKE DISORDERS CENTER OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SLEEP-WAKE DISORDERS CENTER OF MIAMI, 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: |
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: | 02 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2011 (14 years ago) |
Document Number: | P08000063602 |
FEI/EIN Number |
262962404
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7325 SW 63RD AVENUE, STE 203, SOUTH MIAMI, FL, 33143, US |
Mail Address: | 7325 SW 63RD AVENUE, STE 203, SOUTH MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Khan Nazeer Dr. | Director | 7325 SW 63RD AVENUE, SOUTH MIAMI, FL, 33143 |
Khan Nazeer Dr. | Agent | 7325 SW 63RD AVENUE, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 7325 SW 63RD AVENUE, STE 203, SOUTH MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 7325 SW 63RD AVENUE, STE 203, SOUTH MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 7325 SW 63RD AVENUE, STE 203, SOUTH MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | Khan, Nazeer, Dr. | - |
REINSTATEMENT | 2011-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State