Entity Name: | DADE MEDICAL ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DADE MEDICAL ASSOCIATES, INC. 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: | 09 Jan 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2025 (4 months ago) |
Document Number: | P95000002555 |
FEI/EIN Number |
650547002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18057 S. DIXIE HWY, MIAMI, FL, 33157 |
Mail Address: | 18057 S. DIXIE HWY, MIAMI, FL, 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHAPIRO JOEL | President | 18057 S. DIXIE HWY, MIAMI, FL, 33157 |
SCHAPIRO JOEL | Agent | 18057 S. DIXIE HWY, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-11-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-24 | SCHAPIRO, JOEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 18057 S. DIXIE HWY, MIAMI, FL 33157 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-06 |
ANNUAL REPORT | 2021-04-08 |
REINSTATEMENT | 2020-11-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-08 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State