Search icon

RALPH CHOEFF, ARCHITECT, P.A. - Florida Company Profile

Company Details

Entity Name: RALPH CHOEFF, ARCHITECT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RALPH CHOEFF, ARCHITECT, 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: 01 Mar 1984 (41 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: G88244
FEI/EIN Number 592391507

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

Address: 8425 BISCAYNE BLVD STE 201, MIAMI, FL, 33138, US
Mail Address: 8425 BISCAYNE BLVD STE 201, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOEFF, RALPH President 8425 BISCAYNE BOULEVARD, SUITE 201, MIAMI, FL, 33138
CHOEFF, RALPH Treasurer 8425 BISCAYNE BOULEVARD, SUITE 201, MIAMI, FL, 33138
CHOEFF, RALPH Director 8425 BISCAYNE BOULEVARD, SUITE 201, MIAMI, FL, 33138
PERLMAN MARK P Agent 1820 E. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-07-10 PERLMAN, MARK P.A. -
REGISTERED AGENT ADDRESS CHANGED 2008-07-10 1820 E. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-23 8425 BISCAYNE BLVD STE 201, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2008-05-23 8425 BISCAYNE BLVD STE 201, MIAMI, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000045545 LAPSED 07-18671 CA 11 MIAMI-DADE CIRCUIT COURT 2012-01-11 2017-01-25 $293,332.51 CURT BERGFORS, 660 SOUTH MASHTA DRIVE, KEY BISCAYNE, FL 33149
J11000434600 LAPSED 07-18671 CA 11 MIAMI-DADE CIRCUIT COURT 2011-06-28 2016-07-19 $14,461.21 CURT BERGFORS, 660 SOUTH MASHTA DRIVE, KEY BISCAYNE, FL 33149
J11000434592 LAPSED 07-18671 CA 11 MIAMI-DADE CIRCUIT COURT 2011-05-10 2016-07-19 $55,000.00 CURT BERGFORS, 660 SOUTH MASHTA DRIVE, KEY BISCAYNE, FL 33149

Documents

Name Date
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-13
Reg. Agent Change 2008-07-10
ANNUAL REPORT 2008-05-23
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State