Search icon

BERGER SINGERMAN, P.A. - Florida Company Profile

Company Details

Entity Name: BERGER SINGERMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERGER SINGERMAN, 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: 04 Jun 1986 (39 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: J17611
FEI/EIN Number 592725802

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

Address: 350 E LAS OLAS BLVD, STE 1000, FORT LAUDERDALE, FL, 33301
Mail Address: 350 E LAS OLAS BLVD, STE 1000, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER, MITCHELL W. Chairman 350 E LAS OLAS BLVD #1000, FORT LAUDERDALE, FL, 33301
BERGER, MITCHELL W. Director 350 E LAS OLAS BLVD #1000, FORT LAUDERDALE, FL, 33301
BERGER JAMES L Chief Executive Officer 350 E LAS OLAS BLVD #1000, FORT LAUDERDALE, FL, 33301
BERGER JAMES L Director 350 E LAS OLAS BLVD #1000, FORT LAUDERDALE, FL, 33301
SINGERMAN PAUL STEVEN Chief Executive Officer 1450 BRICKELL AVE., SUITE 1900, MIAMI, FL, 33131
SINGERMAN PAUL STEVEN Director 1450 BRICKELL AVE., SUITE 1900, MIAMI, FL, 33131
SAMUELS LEONARD K Vice President 350 E LAS OLAS BLVD #1000, FORT LAUDERDALE, FL, 33301
SAMUELS LEONARD K Assistant Secretary 350 E LAS OLAS BLVD #1000, FORT LAUDERDALE, FL, 33301
BERGER, MITCHELL W. Agent 350 E LAS OLAS BLVD # 1000, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2001-03-02 BERGER SINGERMAN, P.A. -
NAME CHANGE AMENDMENT 2001-02-02 BERGER SINGERMAN, PROFESSIONAL ASSOCIATION -
REGISTERED AGENT ADDRESS CHANGED 2000-05-09 350 E LAS OLAS BLVD # 1000, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-09 350 E LAS OLAS BLVD, STE 1000, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2000-05-09 350 E LAS OLAS BLVD, STE 1000, FORT LAUDERDALE, FL 33301 -
AMENDMENT AND NAME CHANGE 1997-04-08 BERGER DAVIS & SINGERMAN, PROFESSIONAL ASSOCIATION -
RESTATED ARTICLES AND NAME CHANGE 1994-12-23 BERGER & DAVIS, P.A. -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD OPIC11C0024 2011-03-31 2013-03-31 2013-09-30
Unique Award Key CONT_AWD_OPIC11C0024_7700_-NONE-_-NONE-
Awarding Agency Overseas Private Investment Corporation
Link View Page

Award Amounts

Obligated Amount 150000.00
Current Award Amount 150000.00
Potential Award Amount 150000.00

Description

Title LEGAL SERVICES
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient BERGER SINGERMAN, P.A.
UEI L1ZNA9CCNBQ6
Legacy DUNS 186162970
Recipient Address 350 E LAS OLAS BLVD STE 1000, FORT LAUDERDALE, BROWARD, FLORIDA, 333014215, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State