Search icon

JOSEPH KURSTIN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPH KURSTIN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH KURSTIN, 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: 14 Jan 1993 (32 years ago)
Date of dissolution: 27 Feb 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Feb 2015 (10 years ago)
Document Number: P93000003342
FEI/EIN Number 650387339

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

Mail Address: 8076 W Sahara Avenue, Las Vegas, NV, 89117, US
Address: 1661 SW 37 AVE, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grayson Galen President 8076 W Sahara Avenue, Las Vegas, NV, 89117
Perreira Erica Secretary 8076 W Sahara Avenue, Las Vegas, NV, 89117
BECKER DAVID C Agent 1909 TYLER STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
MERGER 2015-02-27 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS MACKEYSER HOLDINGS, LLC. MERGER NUMBER 500000149495
CHANGE OF MAILING ADDRESS 2014-01-08 1661 SW 37 AVE, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2009-04-28 BECKER, DAVID CPA -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 1909 TYLER STREET, #603, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2003-11-06 1661 SW 37 AVE, MIAMI, FL 33145 -
CANCEL ADM DISS/REV 2003-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Court Ordered Merger 2015-02-27
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-05-09
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State