Search icon

GILBERT LEUNG, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GILBERT LEUNG, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILBERT LEUNG, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Oct 1994 (31 years ago)
Document Number: P94000073782
FEI/EIN Number 650528020

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

Address: 888 NE 126TH ST, SUITE 101, NORTH MIAMI, FL, 33161
Mail Address: 888 NE 126TH ST, SUITE 101, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEUNG GILBERT M President 888 NE 126TH ST, NORTH MIAMI, FL, 33161
LEUNG THERESA K Vice President 888 NE 126TH ST, NORTH MIAMI, FL, 33161
Leung Irene S Auth 888 NE 126TH ST, NORTH MIAMI, FL, 33161
LEUNG Felicia M Agent 888 N.E. 126 Street, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 888 N.E. 126 Street, Suite 101, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2015-01-12 LEUNG, Felicia M -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State