Search icon

BAHJAT F. GHANEM M.D.P.A. - Florida Company Profile

Company Details

Entity Name: BAHJAT F. GHANEM M.D.P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAHJAT F. GHANEM 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Apr 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000030479
FEI/EIN Number 650579246

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

Address: 4445 West 16 Ave, Suite 250, Hialeah, FL, 33012, US
Mail Address: 4445 West 16 Ave, Suite 250, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHANEM BAHJAT F President 7611 SW 78 COURT, MIAMI, FL, 33143
GHANEM BAHJAT F Agent 7611 SW 78 COURT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-18 GHANEM, BAHJAT F -
REINSTATEMENT 2016-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-03 4445 West 16 Ave, Suite 250, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2013-06-03 4445 West 16 Ave, Suite 250, Hialeah, FL 33012 -
REINSTATEMENT 2003-07-21 - -
REGISTERED AGENT ADDRESS CHANGED 2003-07-21 7611 SW 78 COURT, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1996-09-25 - -

Documents

Name Date
REINSTATEMENT 2016-04-18
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-06-03
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State