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