Detail by Entity Name

Florida Profit Corporation

DIMINO, ZELLNER, LOPEZ-BEECHAM, LEYVA, JR. & JOHNSON, M.D., P.A.

Filing Information
604439 59-1469922 06/25/1973 FL ACTIVE REINSTATEMENT 04/29/2016
Principal Address
9595 NORTH KENDALL DRIVE
SUITE 103
MIAMI, FL 33176
Mailing Address
9595 NORTH KENDALL DRIVE
SUITE 103
MIAMI, FL 33176
Registered Agent Name & Address Dimino, Thomas J, Dr.
9595 N. KENDALL DR., SUITE 103
MIAMI, FL 33176

Name Changed: 04/08/2013

Address Changed: 08/12/1994
Officer/Director Detail Name & Address

Title P

DIMINO, THOMAS J
9595 NORTH KENDALL DRIVE
SUITE 103
MIAMI, FL 33176

Title VP

LOPEZ-BEECHAM, MARIA V
9595 NORTH KENDALL DRIVE
SUITE 103
MIAMI, FL 33176

Title ST

LOPEZ-BEECHAM, M VICTORIA
9595 NORTH KENDALL DRIVE
SUITE 103
MIAMI, FL 33176

Annual Reports
Report YearFiled Date
2021 02/01/2021
2022 04/29/2022
2023 02/09/2023

Document Images
02/09/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
03/09/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- REINSTATEMENT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
05/07/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
06/18/2003 -- Name Change View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
03/03/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- Name Change View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
02/20/1998 -- Name Change View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
03/17/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
06/24/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format