Entity Name: | DR. BERNARD WEINBACH, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DR. BERNARD WEINBACH, 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: | 22 Jan 1991 (34 years ago) |
Document Number: | S26405 |
FEI/EIN Number |
650237828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20950 NE 27TH CT, SUITE 303, AVENTURA, FL, 33180 |
Mail Address: | 20950 NE 27TH CT, SUITE 303, AVENTURA, FL, 33180 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINBACH, BERNARD | President | 20950 NE 27TH CT, AVENTURA, FL, 33180 |
GOLDSTEIN, DAVID M, ESQ | Agent | 13499 BISCAYNE BLVD, N MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2003-01-08 | 20950 NE 27TH CT, SUITE 303, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2003-01-08 | 20950 NE 27TH CT, SUITE 303, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 1992-04-03 | GOLDSTEIN, DAVID M, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-03 | 13499 BISCAYNE BLVD, SUITE E, N MIAMI, FL 33181 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State