Search icon

Y. AARON KAWEBLUM, M.D. MOHEL, INC. - Florida Company Profile

Company Details

Entity Name: Y. AARON KAWEBLUM, M.D. MOHEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y. AARON KAWEBLUM, M.D. MOHEL, INC. 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: 21 Dec 1999 (25 years ago)
Date of dissolution: 28 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: P99000110894
FEI/EIN Number 650970630

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

Address: 7678 NEWPORT TERR., BOCA RATON, FL, 33433, UN
Mail Address: 7678 NEWPORT TERR., BOCA RATON, FL, 33433, UN
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAWEBLUM Y. AARON Manager 7678 NEWPORT TERR., BOCA RATON, FL, 33433
KAWEBLUM Y. AARON Director 7678 NEWPORT TERR., BOCA RATON, FL, 33433
KAWEBLUM Y. AARON Agent 7678 NEWPORT TERR., BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 7678 NEWPORT TERR., BOCA RATON, FL 33433 UN -
CHANGE OF MAILING ADDRESS 2012-04-18 7678 NEWPORT TERR., BOCA RATON, FL 33433 UN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State