Search icon

DANIA MEDICAL GROUP, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: DANIA MEDICAL GROUP, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIA MEDICAL GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Dec 1992 (32 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P92000009639
FEI/EIN Number 650380659

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15451 NW 89 Terr, miami lakes, FL, 33018, US
Mail Address: 15451 NW 89 Terr, miami lakes, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY JEAN P President 15451 NW 89 Terr, miami lakes, FL, 33018
levy jean p Agent 15451 NW 89 Terr, miami lakes, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 15451 NW 89 Terr, miami lakes, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 15451 NW 89 Terr, miami lakes, FL 33018 -
REINSTATEMENT 2018-03-12 - -
CHANGE OF MAILING ADDRESS 2018-03-12 15451 NW 89 Terr, miami lakes, FL 33018 -
REGISTERED AGENT NAME CHANGED 2018-03-12 levy, jean p -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
REINSTATEMENT 2018-03-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State