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

Entity Name: | JOSEPH KURSTIN, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jan 1993 (33 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 |
Mail Address: | 8076 W Sahara Avenue, Las Vegas, NV, 89117, US |
Address: | 1661 SW 37 AVE, MIAMI, FL, 33145, US |
ZIP code: | 33145 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State