Search icon

GARY STERBA, M.D., P.A, - Florida Company Profile

Company Details

Entity Name: GARY STERBA, M.D., P.A,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY STERBA, M.D., 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 Jul 2012 (13 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 06 Aug 2012 (13 years ago)
Document Number: P12000065875
FEI/EIN Number 46-2620559

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

Address: 20820 west dixie high way, miami, FL, 33180, US
Mail Address: 20820 West Dixie highway, miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERBA GARY M President 20820 west dixie high way, miami, FL, 33180
STERBA GARY M Vice President 20820 West Dixie highway, miami, FL, 33180
STERBA GARY M Agent 20820 west dixie highway, miami, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 20820 west dixie highway, miami, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-20 20820 west dixie high way, miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2014-01-20 20820 west dixie high way, miami, FL 33180 -
ARTICLES OF CORRECTION 2012-08-06 - CHANGING EFFECTUVE DATE OF ARTICLES OF INCORPORATION

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State