Entity Name: | GOTLIN OB/GYN & WELLNESS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOTLIN OB/GYN & WELLNESS, 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: | 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,, MIAMI BEACH, FL, 33140, US |
Mail Address: | 8925 COLLINS AVENUE, SURFSIDE, FL, 33154, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOTLIN DOUGLAS Dr. | President | 8925 COLLINS AVENUE, SURFSIDE, FL, 33154 |
BURACK MARSHALL | Agent | 200 E PALMETTO PARK ROAD, BOCA RATON, FL, 33432 |
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 | - | - |
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: 01 May 2025
Sources: Florida Department of State