Search icon

CAROLYN R. LEAVITT, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: CAROLYN R. LEAVITT, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAROLYN R. LEAVITT, 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: 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: 07 Jan 2009 (16 years ago)
Document Number: P09000001332
FEI/EIN Number 900938602

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

Address: 6705 SOUTHWEST 57TH AVENUE, SUITE 611, CORAL GABLES, FL, 33143
Mail Address: 6705 SOUTHWEST 57TH AVENUE, SUITE 611, CORAL GABLES, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAVITT CAROLYN R President 6705 SOUTHWEST 57TH AVENUE #611, CORAL GABLES, FL, 33143
LEAVITT CAROLYN R Vice President 6705 SOUTHWEST 57TH AVENUE #611, CORAL GABLES, FL, 33143
LEAVITT CAROLYN R Secretary 6705 SOUTHWEST 57TH AVENUE #611, CORAL GABLES, FL, 33143
LEAVITT CAROLYN R Treasurer 6705 SOUTHWEST 57TH AVENUE #611, CORAL GABLES, FL, 33143
LEAVITT CAROLYN R Director 6705 SOUTHWEST 57TH AVENUE #611, CORAL GABLES, FL, 33143
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-03-09 6705 SOUTHWEST 57TH AVENUE, SUITE 611, CORAL GABLES, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State