Search icon

ALBERT ING, M.D., P.A.

Company Details

Entity Name: ALBERT ING, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Feb 1995 (30 years ago)
Date of dissolution: 11 Sep 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Sep 2012 (12 years ago)
Document Number: P95000013846
FEI/EIN Number 650566772
Mail Address: 200 S. BISCAYNE BLVD., SUITE 3900, MIAMI, FL, 33131, US
Address: 7150 W. 20TH AVENUE, SUITE 318, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AUERBACH MARC H Agent 200 S. BISCAYNE BLVD, #3900, MIAMI, FL, 33131

Director

Name Role Address
ING ALBERT M Director 8841 SW 103 ST., MIAMI, FL, 33176

President

Name Role Address
ING ALBERT M President 8841 SW 103 ST., MIAMI, FL, 33176

Secretary

Name Role Address
ING ALBERT M Secretary 8841 SW 103 ST., MIAMI, FL, 33176

Treasurer

Name Role Address
ING ALBERT M Treasurer 8841 SW 103 ST., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CONVERSION 2012-09-11 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ALBERT ING, M.D., INC. A HAWAII COR. CONVERSION NUMBER 700000125247
CHANGE OF PRINCIPAL ADDRESS 2009-03-09 7150 W. 20TH AVENUE, SUITE 318, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2008-03-27 7150 W. 20TH AVENUE, SUITE 318, HIALEAH, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-27 200 S. BISCAYNE BLVD, #3900, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2000-04-25 AUERBACH, MARC H No data

Documents

Name Date
Conversion 2012-09-11
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State