Search icon

MIKE JOSEPH, P.A. - Florida Company Profile

Company Details

Entity Name: MIKE JOSEPH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE JOSEPH, 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: 06 Apr 2011 (14 years ago)
Document Number: P11000033766
FEI/EIN Number 451562584

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

Address: 4770 BISCAYNE BLVD., Ste 1400, MIAMI, FL, 33137, US
Mail Address: 4770 BISCAYNE BLVD., Ste 1400, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH MIKE President 4770 BISCAYNE BLVD., MIAMI, FL, 33137
JOSEPH MIKE Agent 4770 BISCAYNE BLVD., MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000044429 FLORIDA INFINITY CARE ACTIVE 2022-04-07 2027-12-31 - 4770 BISCAYNE BLVD., 1400, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 4770 BISCAYNE BLVD., Ste 1400, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2015-04-30 4770 BISCAYNE BLVD., Ste 1400, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 4770 BISCAYNE BLVD., Ste 1400, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State