Search icon

MICHAEL D. FELDMAN, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL D. FELDMAN, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL D. FELDMAN, D.O., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Dec 2005 (19 years ago)
Document Number: S23267
FEI/EIN Number 65-0239007

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

Address: 8750 SW 144 ST, 203, MIAMI, FL, 33176, US
Mail Address: 8750 SW 144 ST, 203, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDMAN MICHAEL President 8750 SW 144 ST #203, MIAMI, FL, 33176
FELDMAN MICHAEL Secretary 8750 SW 144 ST #203, MIAMI, FL, 33176
FELDMAN MICHAEL Director 8750 SW 144 ST #203, MIAMI, FL, 33176
KATZ MITCHELL R Agent 5850 CORAL RIDGE DR., CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-14 8750 SW 144 ST, 203, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2013-04-14 8750 SW 144 ST, 203, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 5850 CORAL RIDGE DR., #201, CORAL SPRINGS, FL 33076 -
NAME CHANGE AMENDMENT 2005-12-14 MICHAEL D. FELDMAN, D.O., P.A. -
REINSTATEMENT 1996-08-29 - -
REGISTERED AGENT NAME CHANGED 1996-08-29 KATZ, MITCHELL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
ARTICLES OF CORRECTION 1991-01-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State