Search icon

MIAMI LAKES FAMILY CHIROPRACTIC, P.A. - Florida Company Profile

Company Details

Entity Name: MIAMI LAKES FAMILY CHIROPRACTIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI LAKES FAMILY CHIROPRACTIC, 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 Sep 2010 (15 years ago)
Document Number: P10000073449
FEI/EIN Number 273359542

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

Address: 16383 NW 67TH AVE, MIAMI LAKES, FL, 33014
Mail Address: 16383 NW 67TH AVE, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205145307 2010-10-07 2010-10-07 16383 NW 67TH AVE, MIAMI LAKES, FL, 330146044, US 16383 NW 67TH AVE, MIAMI LAKES, FL, 330146044, US

Contacts

Phone +1 305-823-4300
Fax 3053567159

Authorized person

Name DR. MICHAEL J COHEN
Role OWNER
Phone 3058234300

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Key Officers & Management

Name Role Address
COHEN MICHAEL J President 12203 NW 19TH STREET, PLANTATION, FL, 33323
Greer Gregory Vice President 16383 NW 67TH AVE, MIAMI LAKES, FL, 33014
COHEN MICHAEL J Agent 1848 N NOB HILL RD, PLANTATION, FL, 33322

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State