Search icon

GOTLIN OB/GYN & WELLNESS, P.A. - Florida Company Profile

Company Details

Entity Name: GOTLIN OB/GYN & WELLNESS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GOTLIN OB/GYN & WELLNESS, P.A. 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: 12 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2017 (8 years ago)
Document Number: P13000033803
FEI/EIN Number 46-2541792

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

Address: 300 ARTHUR GODFREY ROAD,, SUITE 205, MIAMI BEACH, FL 33140
Mail Address: 8925 COLLINS AVENUE, NO. 11D, SURFSIDE, FL 33154
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURACK, MARSHALL Agent 200 E PALMETTO PARK ROAD, SUITE 103, BOCA RATON, FL 33432
GOTLIN, DOUGLAS, Dr. President 8925 COLLINS AVENUE, NO. 11D SURFSIDE, FL 33154

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 300 ARTHUR GODFREY ROAD,, SUITE 205, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 300 ARTHUR GODFREY ROAD,, SUITE 205, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2022-01-26 BURACK, MARSHALL -
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 200 E PALMETTO PARK ROAD, SUITE 103, BOCA RATON, FL 33432 -
REINSTATEMENT 2017-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
Reg. Agent Change 2020-04-27
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-02
REINSTATEMENT 2017-02-28
Domestic Profit 2013-04-12

Date of last update: 21 Feb 2025

Sources: Florida Department of State