Entity Name: | JEFFREY L. BERKOWITZ, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Feb 1980 (45 years ago) |
Document Number: | 658183 |
FEI/EIN Number | 591974108 |
Address: | 2665 S. BAYSHORE DRIVE #1200, COCONUT GROVE, FL, 33133 |
Mail Address: | 2665 S. BAYSHORE DRIVE #1200, COCONUT GROVE, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERKOWITZ, JEFFREY L | Agent | 2665 S. BAYSHORE DRIVE #1200, COCONUT GROVE, FL, 33133 |
Name | Role | Address |
---|---|---|
BERKOWITZ, JEFFREY L. | President | 2665 S BAYSHORE DR 1200, COCONUT GROVE, FL |
Name | Role | Address |
---|---|---|
BERKOWITZ, JEFFREY L. | Director | 2665 S BAYSHORE DR 1200, COCONUT GROVE, FL |
Name | Role | Address |
---|---|---|
BERKOWITZ, JEFFREY L. | Secretary | 2665 S BAYSHORE DR 1200, COCONUT GROVE, FL |
WRIGHT, GEORGIA | Secretary | 2665 S BAYSHORE DR 1200, COCONUT GROVE, FL |
Name | Role | Address |
---|---|---|
WRIGHT, GEORGIA | Vice President | 2665 S BAYSHORE DR 1200, COCONUT GROVE, FL |
Name | Role | Address |
---|---|---|
LA RUSSO, SHARON | Assistant Secretary | 2662 S BAYSHORE DR 1200, COCONUT GROVE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
NAME CHANGE AMENDMENT | 1986-03-03 | JEFFREY L. BERKOWITZ, P.A. | No data |
NAME CHANGE AMENDMENT | 1984-08-29 | BERKOWITZ & DIAZ, P.A. | No data |
Date of last update: 01 Feb 2025
Sources: Florida Department of State