Search icon

FLORIDA SURGERY INSTITUTE INC - Florida Company Profile

Company Details

Entity Name: FLORIDA SURGERY INSTITUTE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA SURGERY INSTITUTE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Apr 2009 (16 years ago)
Date of dissolution: 09 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2017 (8 years ago)
Document Number: P09000030116
FEI/EIN Number 273123322

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

Address: 8360 SW 8TH ST, MIAMI, FL, 33144
Mail Address: 8360 SW 8TH ST, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
gort berto President 8360 SW 8 ST, Miami, FL, 33144
GORT BERTO Agent 8360 S.W. 8TH STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-09 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 GORT, BERTO -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 8360 S.W. 8TH STREET, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 8360 SW 8TH ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2010-04-19 8360 SW 8TH ST, MIAMI, FL 33144 -
AMENDMENT 2010-04-19 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-06-30
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-08-17
DM# 05622-4 2011-07-25
ANNUAL REPORT 2011-02-07
REINSTATEMENT 2010-09-28
Amendment 2010-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State