MARK N. GOLDBERG, M.D., P.A. - Florida Company Profile

Entity Name: | MARK N. GOLDBERG, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARK N. GOLDBERG, 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: | 08 Nov 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Apr 2008 (17 years ago) |
Document Number: | P94000082466 |
FEI/EIN Number |
650532318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 NE 114 STREET, MIAMI, FL, 33181-3420, US |
Mail Address: | 1800 NE 114 STREET, MIAMI, FL, 33181-3420, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDBERG MARK N | President | 1800 NE 114 STREET, MIAMI, FL, 331813420 |
GOLDBERG MARK N | Director | 1800 NE 114 STREET, MIAMI, FL, 331813420 |
GOLDBERG MARK N | Secretary | 1800 NE 114 STREET, MIAMI, FL, 331813420 |
GOLDBERG JOHN DAVID | Secretary | 1800 NE 114 STREET, MIAMI, FL, 331813420 |
DAVID S. WILLIG, CHARTERED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-26 | 1800 NE 114 STREET, 1410, MIAMI, FL 33181-3420 | - |
CHANGE OF MAILING ADDRESS | 2017-03-26 | 1800 NE 114 STREET, 1410, MIAMI, FL 33181-3420 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-13 | 2837 SW 3 AVENUE, MIAMI, FL 33129 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-13 | DAVID S. WILLIG, CHARTERED | - |
REINSTATEMENT | 2008-04-21 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2004-07-29 | - | - |
REINSTATEMENT | 2003-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900008613 | LAPSED | 98-12796 CA 09 | 11TH JUD CIR CRT MIAMI-DADE CO | 2003-12-19 | 2009-03-31 | $196000.00 | ANGEL P. FERNANDEZ, INDIV., AND MARIANGELA FERNANDEZ,, 13703 S.W. 38TH STREET, MIAMI, FL 33175 |
J03900007977 | TERMINATED | 03-11355 CA 03 | 11 JUD CIR MIAMI-DADE CO FL | 2003-09-02 | 2008-09-08 | $36309.95 | LIFEMARK HOSPITALS OF FLORIDA, INC., 2001 S.W. 68 STREET, MIAMI, FL 33016 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State