Search icon

STEVEN FISHBERGER M.D., P.A.

Company Details

Entity Name: STEVEN FISHBERGER M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: P18000083393
FEI/EIN Number 13-4081930
Address: 5700 Biscayne Blvd, Suite 621, Miami, FL, 33137, US
Mail Address: 5700 Biscayne Blvd, Suite 621, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FISHBERGER STEVEN Agent 5700 Biscayne Blvd, Miami, FL, 33137

President

Name Role Address
FISHBERGER STEVEN President 5700 Biscayne Blvd, Miami, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 5700 Biscayne Blvd, Suite 621, Miami, FL 33137 No data
CHANGE OF MAILING ADDRESS 2024-01-17 5700 Biscayne Blvd, Suite 621, Miami, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 5700 Biscayne Blvd, Suite 621, Miami, FL 33137 No data
REINSTATEMENT 2021-01-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-22 FISHBERGER, STEVEN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000474809 ACTIVE 2023-21258-CA01 MIAMI-DADE COUNTY - CIRCUIT 2021-09-28 2028-10-05 $177018.45 BANKERS HEALTHCARE GROUP, LLC, 201 SOLAR ST., SYRACUSE, NY 13204

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-01-22
ANNUAL REPORT 2019-09-27
Domestic Profit 2018-10-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State