Search icon

SAMIRA GHAZAL, P.A. - Florida Company Profile

Company Details

Entity Name: SAMIRA GHAZAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMIRA GHAZAL, 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: 30 Sep 1991 (34 years ago)
Date of dissolution: 03 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: S83897
FEI/EIN Number 650286707

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

Address: 1200 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 2004 SW 21 Street, Miami, FL, 33145, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ghazal Samira Director 1200 Brickell Avenue, MIAMI, FL, 33131
GHAZAL SAMIRA Agent 1200 Brickell Avenue, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 1200 Brickell Avenue, Suite 520, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 1200 Brickell Avenue, Suite 520, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-02-01 1200 Brickell Avenue, Suite 520, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2009-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
MONICA BADANO COHAN VS SAMIRA GHAZAL, et al., 3D2015-2450 2015-10-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-31816

Parties

Name SAMIRA GHAZAL, P.A.
Role Appellee
Status Active
Name MONICA BADANO COHAN
Role Appellant
Status Active
Representations STEPHEN KARASKI
Name SAMIRA GHAZAL
Role Appellee
Status Active
Representations HECTOR R. RIVERA
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-09-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ June 10, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2016-06-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SAMIRA GHAZAL
Docket Date 2016-06-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SAMIRA GHAZAL
Docket Date 2016-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-53 days to 6/10/16
Docket Date 2016-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SAMIRA GHAZAL
Docket Date 2016-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MONICA BADANO COHAN
Docket Date 2016-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/27/16
Docket Date 2016-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MONICA BADANO COHAN
Docket Date 2016-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/26/16.
Docket Date 2016-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MONICA BADANO COHAN
Docket Date 2016-01-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2015-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MONICA BADANO COHAN
Docket Date 2015-10-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MONICA BADANO COHAN
Docket Date 2015-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/27/16.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-03
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State