Entity Name: | SOUTH FLORIDA VEIN AND AESTHETICS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH FLORIDA VEIN AND AESTHETICS, 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: | 19 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2016 (9 years ago) |
Document Number: | P13000035446 |
FEI/EIN Number |
80-0917335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5300 W HILLSBORO BLVD, SUITE 107, COCONUT CREEK, FL, 33073-4395, US |
Mail Address: | 5300 W HILLSBORO BLVD, SUITE 107, COCONUT CREEK, FL, 33073-4395, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JULIEN MD WILLIAM H. | President | 5300 W HILLSBORO BLVD STE 107, COCONUT CREEK, FL, 330734395 |
JULIEN MD WILLIAM H. | Vice President | 5300 W HILLSBORO BLVD STE 107, COCONUT CREEK, FL, 330734395 |
JULIEN MD WILLIAM H. | Secretary | 5300 W HILLSBORO BLVD STE 107, COCONUT CREEK, FL, 330734395 |
JULIEN MD WILLIAM H. | Treasurer | 5300 W HILLSBORO BLVD STE 107, COCONUT CREEK, FL, 330734395 |
JULIEN MD WILLIAM H. | Director | 5300 W HILLSBORO BLVD STE 107, COCONUT CREEK, FL, 330734395 |
DE RIVERO MIGUEL | Agent | 5300 W HILLSBORO BLVD, COCONUT CREEK, FL, 330734395 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-01-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-13 | DE RIVERO, MIGUEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-10 |
REINSTATEMENT | 2016-01-13 |
Domestic Profit | 2013-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State