Search icon

SOUTH FLORIDA MICROSURGERY ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA MICROSURGERY ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA MICROSURGERY ASSOCIATES, 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: 27 Jan 1997 (28 years ago)
Date of dissolution: 30 Jan 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2006 (19 years ago)
Document Number: P97000009967
FEI/EIN Number 650730061

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

Address: 1150 35 AVE, # 550, HOLLYWOOD, FL, 33081
Mail Address: 1150 35 AVE, # 550, HOLLYWOOD, FL, 33081
ZIP code: 33081
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD BRYAN Secretary 2950 CLEVELAND CLINIC, WESTON, FL, 33331
UECKER JEFFREY Vice President 3449 JOHNSON STREET, HOLLYWOOD, FL, 33021
BARNAVON YOAV President 1150 N 35TH AVE, HOLLYWOOD, FL, 33021
LOMAGISTRO FRANK Treasurer 1625 SE 3RD AVE, FT LAUDERDALE, FL, 33316
BRADY FRANK Agent 370 W CAMINO GARDENS BLVD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-07 1150 35 AVE, # 550, HOLLYWOOD, FL 33081 -
CHANGE OF MAILING ADDRESS 2005-03-07 1150 35 AVE, # 550, HOLLYWOOD, FL 33081 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-09 370 W CAMINO GARDENS BLVD, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2004-02-09 BRADY, FRANK -
CANCEL ADM DISS/REV 2004-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2006-01-30
ANNUAL REPORT 2005-03-07
REINSTATEMENT 2004-02-09
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-07
Domestic Profit Articles 1997-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State