Search icon

CARDIOCARE OF SOUTH FLORIDA, P.A. - Florida Company Profile

Company Details

Entity Name: CARDIOCARE OF SOUTH FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARDIOCARE OF SOUTH FLORIDA, 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: 06 Aug 1997 (28 years ago)
Date of dissolution: 16 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2020 (5 years ago)
Document Number: P97000068129
FEI/EIN Number 650772559

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

Address: 21110 BISCAYNE BLVD., 208, AVENTURA, FL, 33180
Mail Address: 21110 BISCAYNE BLVD., 208, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIVACK ERIC M Manager 21110 BISCAYNE BLVD SUITE 208, AVENTURA, FL, 33180
SPIVACK ERIC M Director 21110 BISCAYNE BLVD SUITE 208, AVENTURA, FL, 33180
TEMPKINS HARRY P Agent 605 LINCOLN RD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-16 - -
CHANGE OF MAILING ADDRESS 2012-06-12 21110 BISCAYNE BLVD., 208, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-12 21110 BISCAYNE BLVD., 208, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-21 605 LINCOLN RD, #301, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2011-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2004-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-03-18 - -
REGISTERED AGENT NAME CHANGED 2002-03-18 TEMPKINS, HARRY P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000811004 TERMINATED 1000000729450 MIAMI-DADE 2016-12-14 2026-12-21 $ 1,293.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000578860 ACTIVE 1000000676590 DADE 2015-05-11 2025-05-13 $ 2,637.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001417295 LAPSED 1000000279430 MIAMI-DADE 2013-09-23 2023-10-03 $ 374.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001093765 LAPSED 1000000432657 MIAMI-DADE 2013-06-04 2023-06-12 $ 739.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-16
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-06-12
REINSTATEMENT 2011-06-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State