Search icon

RAJ UTTAMCHANDANI, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: RAJ UTTAMCHANDANI, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAJ UTTAMCHANDANI, 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: 06 Aug 1998 (27 years ago)
Date of dissolution: 06 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2021 (4 years ago)
Document Number: P98000068859
FEI/EIN Number 650854955

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

Address: 7000 SW 62 AVE, SUITE 320, MIAMI, FL, 33143
Mail Address: 7000 SW 62 AVE, SUITE 320, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UTTAMCHANDANI RAJ B Director 7000 S.W. 62 AVE., SUITE 320, MIAMI, FL, 33145
BLUM SAMUEL SPENCER Agent TIGERTAIL AVENUE, COCONUT GROVE, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-06 - -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 BLUM, SAMUEL SPENCER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-30 7000 SW 62 AVE, SUITE 320, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2001-01-30 7000 SW 62 AVE, SUITE 320, MIAMI, FL 33143 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-06
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State