Search icon

SHERRIE ANN BIENIEK, M.D., P.A.

Company Details

Entity Name: SHERRIE ANN BIENIEK, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Aug 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2016 (9 years ago)
Document Number: P96000067017
FEI/EIN Number 650695331
Address: 9995 SW 72 Street, SUITE 208, MIAMI, FL, 33173-4662, US
Mail Address: 9995 SW 72 Street, SUITE 208, MIAMI, FL, 33173-4662, US
Place of Formation: FLORIDA

Agent

Name Role Address
BIENIEK SHERRIE A Agent 9995 SW 72 Street, MIAMI, FL, 331734662

President

Name Role Address
BIENIEK SHERRIE A President 9995 SW 72 Street, MIAMI, FL, 331734662

Vice President

Name Role Address
BIENIEK SHERRIE A Vice President 9995 SW 72 Street, MIAMI, FL, 331734662

Secretary

Name Role Address
BIENIEK SHERRIE A Secretary 9995 SW 72 Street, MIAMI, FL, 331734662

Treasurer

Name Role Address
BIENIEK SHERRIE A Treasurer 9995 SW 72 Street, MIAMI, FL, 331734662

Director

Name Role Address
BIENIEK SHERRIE A Director 9995 SW 72 Street, MIAMI, FL, 331734662

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-01-06 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-06 BIENIEK, SHERRIE A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 9995 SW 72 Street, SUITE 208, MIAMI, FL 33173-4662 No data
CHANGE OF MAILING ADDRESS 2013-04-09 9995 SW 72 Street, SUITE 208, MIAMI, FL 33173-4662 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 9995 SW 72 Street, SUITE 208, MIAMI, FL 33173-4662 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-23
REINSTATEMENT 2016-01-06
ANNUAL REPORT 2014-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State