Search icon

SOFFER HEART INSTITUTE, P.A.

Company Details

Entity Name: SOFFER HEART INSTITUTE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Dec 2008 (16 years ago)
Document Number: P08000107079
FEI/EIN Number 263867908
Address: 2131 Hollywood Blvd., HOLLYWOOD, FL, 33020, US
Mail Address: 2131 Hollywood Blvd., HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Soffer Ariel MD Agent 2131 Hollywood Blvd, Hollywood, FL, 33020

Director

Name Role Address
SOFFER ARIEL MD Director 2131 Hollywood Blvd., HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051119 SOFFER HEALTH INSTITUTE ACTIVE 2020-05-08 2025-12-31 No data 21550 BISCAYNE BOULEVARD, SUITE 133, AVENTURA, FL, 33180
G11000112359 SOFFER HEALTH INSTITUTE EXPIRED 2011-11-18 2016-12-31 No data 21097 N.E. 27TH COURT, SUITE 330, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 2131 Hollywood Blvd., Suite 101, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2024-02-26 2131 Hollywood Blvd., Suite 101, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 2131 Hollywood Blvd, Suite 101, Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2015-04-27 Soffer, Ariel, MD No data
NAME CHANGE AMENDMENT 2008-12-10 SOFFER HEART INSTITUTE, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000035150 TERMINATED 1000000854652 DADE 2020-01-08 2030-01-15 $ 736.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000636595 ACTIVE 1000000840619 MIAMI-DADE 2019-09-20 2029-09-25 $ 776.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State