Search icon

SUSANA L. KHOURI, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: SUSANA L. KHOURI, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUSANA L. KHOURI, 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: 06 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: P96000039083
FEI/EIN Number 650658432

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

Address: 580 CRANDON BLVD., STE 101, KEY BISCAYNE, FL, 33149
Mail Address: 580 CRANDON BLVD., STE 101, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHOURI SUSANA L President 478 BAY LANE, KEY BISCAYNE, FL, 33149
KHOURI ROGER K Vice President 478 BAY LANE, KEY BISCAYNE, FL, 33149
KHOURI SUSANA LEAL M Agent 580 CRANDON BLVD., STE 101, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000012414 KHOURI DERMATOLOGY ACTIVE 2019-01-23 2029-12-31 - 580 CRANDON BLVD, SUITE 101, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 KHOURI, SUSANA LEAL MD,PA -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-03 580 CRANDON BLVD., STE 101, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-03 580 CRANDON BLVD., STE 101, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2010-08-03 580 CRANDON BLVD., STE 101, KEY BISCAYNE, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-12-06
REINSTATEMENT 2021-10-26
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-07-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State