Search icon

MARK A. ROSANOVA, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MARK A. ROSANOVA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK A. ROSANOVA, 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: 21 Jul 1995 (30 years ago)
Date of dissolution: 25 Mar 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2002 (23 years ago)
Document Number: P95000056726
FEI/EIN Number 364033053

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

Address: 800 WEST AVE, 510, MIAMI BEACH, FL, 33139, US
Mail Address: 5872 N MILWAUKEE, 108, CHICAGO, IL, 60646, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSANOVA MARK A President 801 BRICKELL AVE. 9TH FLOOR, MIAMI, FL, 33131
ROSANOVA MARK A Vice President 801 BRICKELL AVE. 9TH FLOOR, MIAMI, FL, 33131
ROSANOVA MARK A Director 801 BRICKELL AVE. 9TH FLOOR, MIAMI, FL, 33131
REICHENBACHER JEFFREY E Agent 801 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-27 800 WEST AVE, 510, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 1998-04-27 800 WEST AVE, 510, MIAMI BEACH, FL 33139 -

Documents

Name Date
Voluntary Dissolution 2002-03-25
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-07-21

Date of last update: 02 May 2025

Sources: Florida Department of State