Entity Name: | GHURANI PLASTIC SURGERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GHURANI PLASTIC SURGERY, INC. 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: | 26 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2022 (2 years ago) |
Document Number: | P12000029207 |
FEI/EIN Number |
45-4862061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3120 New York Street, Coconut Grove, FL, 33133, US |
Mail Address: | 3120 New York Street, Coconut Grove, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GHURANI RAMI | President | 3120 New York Street, Coconut Grove, FL, 33133 |
Renfrow Robert T | Agent | 5901 SW 74th street, Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-23 | 5901 SW 74th street, 400, Miami, FL 33143 | - |
REINSTATEMENT | 2022-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-04 | 3120 New York Street, Coconut Grove, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2019-03-04 | 3120 New York Street, Coconut Grove, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2016-07-14 | Renfrow, Robert T. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-02-23 |
REINSTATEMENT | 2022-12-17 |
ANNUAL REPORT | 2021-05-17 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-09-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-07-14 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State