Entity Name: | TARIK M. HUSAIN, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TARIK M. HUSAIN, M.D., 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: | 26 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Feb 2016 (9 years ago) |
Document Number: | P13000037871 |
FEI/EIN Number |
46-2677779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 ARTHUR GODFREY ROAD, SUITE 412, MIAMI BEACH, FL, 33140, US |
Mail Address: | 400 ARTHUR GODFREY ROAD, SUITE 412, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUSAIN TARIK M | President | 400 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140 |
HUSAIN TARIK M | Agent | 400 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 400 ARTHUR GODFREY ROAD, SUITE 412, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 400 ARTHUR GODFREY ROAD, SUITE 412, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2021-01-19 | 400 ARTHUR GODFREY ROAD, SUITE 412, MIAMI BEACH, FL 33140 | - |
REINSTATEMENT | 2016-02-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-25 | HUSAIN, TARIK M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-02-25 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State