Entity Name: | TOMAS FRANKEL D.M.D. & ROBERT FRANKEL D.M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOMAS FRANKEL D.M.D. & ROBERT FRANKEL D.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: | 30 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Sep 2024 (6 months ago) |
Document Number: | P09000009511 |
FEI/EIN Number |
80-0342940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1175 NE 125 Street, N MIAMI, FL, 33161, US |
Mail Address: | 1175 NE 125 Street, N MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANKEL TOMAS | President | 1175 NE 125 Street, N MIAMI, FL, 33161 |
FRANKEL ROBERT | Vice President | 1175 NE 125 Street, N MIAMI, FL, 33161 |
FRANKEL DEREK | Agent | 1175 NE 125 Street, N MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-26 | 1175 NE 125 Street, 101, N MIAMI, FL 33161 | - |
REINSTATEMENT | 2017-05-26 | - | - |
CHANGE OF MAILING ADDRESS | 2017-05-26 | 1175 NE 125 Street, 101, N MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-26 | FRANKEL, DEREK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-23 | 1175 NE 125 Street, 101, N MIAMI, FL 33161 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-09-20 |
ANNUAL REPORT | 2019-02-02 |
REINSTATEMENT | 2018-10-08 |
REINSTATEMENT | 2017-05-26 |
ANNUAL REPORT | 2014-06-23 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-01-14 |
MISC. | 2009-02-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State