Search icon

MERRICK D. ELIAS, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: MERRICK D. ELIAS, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERRICK D. ELIAS, D.O., 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 Sep 2011 (14 years ago)
Document Number: P11000078718
FEI/EIN Number 453211672

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

Address: 3302 NW 82nd Way, Cooper City, FL, 33024, US
Mail Address: 3302 NW 82nd Way, Cooper City, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIAS MERRICK D President 3302 NW 82nd Way, Cooper City, FL, 33024
ELIAS MERRICK D Director 3302 NW 82nd Way, Cooper City, FL, 33024
THE LAW OFFICES OF MAX A. ADAMS, ESQ., PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 2151 S. LeJeune Road, Suite 306, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-16 3302 NW 82nd Way, Cooper City, FL 33024 -
CHANGE OF MAILING ADDRESS 2016-04-16 3302 NW 82nd Way, Cooper City, FL 33024 -
REGISTERED AGENT NAME CHANGED 2014-04-24 LAW OFFICES OF MAX A ADAMS ESQ PLLC -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State