Entity Name: | KRITHIKA S. IYER, MD P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KRITHIKA S. IYER, MD 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: | 21 Sep 2009 (16 years ago) |
Document Number: | P09000078569 |
FEI/EIN Number |
800484685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4817 SW 183 AVENUE, MIRAMAR, FL, 33029, US |
Mail Address: | 4817 SW 183 AVENUE, MIRAMAR, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IYER KRITHIKA | President | 4817 SW 183 AVENUE, MIRAMAR, FL, 33029 |
ACOSTA TAX & ADVISORY PA | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-03-04 | Acosta Tax & Advisory PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-04 | 15800 Pines Blvd, Suite 203, Pembroke Pines, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-02 | 4817 SW 183 AVENUE, MIRAMAR, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2013-02-02 | 4817 SW 183 AVENUE, MIRAMAR, FL 33029 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State