Search icon

D DISTRICT SURGERY CENTER, INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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 -

Documents

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