Entity Name: | D DISTRICT SURGERY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
D DISTRICT SURGERY CENTER, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 03 Jan 2013 (12 years ago) |
Document Number: | P13000000834 |
FEI/EIN Number |
46-1670564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4308 Alton Road, Sutie 720, MIAMI BEACH, FL 33140 |
Mail Address: | 4308 Alton Road, Sutie 720, MIAMI BEACH, FL 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALLOUM, GABRIEL E | Agent | 4308 Alton Road, SUITE 720, MIAMI BEACH, FL 33140 |
SALLOUM, GABRIEL E | Director | 4308 Alton Road, SUITE 720 MIAMI BEACH, FL 33140 |
SALLOUM, GABRIEL E | President | 4308 Alton Road, SUITE 720 MIAMI BEACH, FL 33140 |
SALLOUM, GABRIEL E | Treasurer | 4308 Alton Road, SUITE 720 MIAMI BEACH, FL 33140 |
SALLOUM, GABRIEL E | Secretary | 4308 Alton Road, SUITE 720 MIAMI BEACH, FL 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-13 | 4308 Alton Road, Sutie 720, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2020-02-13 | 4308 Alton Road, Sutie 720, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 4308 Alton Road, SUITE 720, MIAMI BEACH, FL 33140 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
AMENDED ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State