Entity Name: | ELIZABETH LADUZINSKI, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELIZABETH LADUZINSKI, 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: | 30 Jan 2012 (13 years ago) |
Document Number: | P12000010370 |
FEI/EIN Number |
45-4633537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20200 West Dixie Highway, suite 605B, AVENTURA, FL, 33180, US |
Mail Address: | 21200 NE 38TH AVE, APT 2201, AVENTURA, FL, 33180 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LADUZINSKI ELIZABETH | Director | 19300 WEST DIXIE HIGHWAY #2, AVENTURA, FL, 33180 |
Waingarten Jose | Agent | 24 sw 12th ave, dania beach, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-27 | Waingarten, Jose | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 24 sw 12th ave, suite 101, dania beach, FL 33004 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-09 | 20200 West Dixie Highway, suite 605B, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 20200 West Dixie Highway, suite 605B, AVENTURA, FL 33180 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-22 |
AMENDED ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State