Search icon

SOUTH FLORIDA LAW CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTH FLORIDA LAW CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Nov 1987 (38 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: K03980
FEI/EIN Number 650015277
Address: 4000 HOLLYWOOD BLVD., 350 NORTH TOWER, HOLLYWOOD, FL, 33021
Mail Address: 4000 HOLLYWOOD BLVD., 350 NORTH TOWER, HOLLYWOOD, FL, 33021
ZIP code: 33021
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBERG, JAY M. Secretary 4000 HOLLYWOOD BLVD., #350, HOLLYWOOD, FL, 33021
GAMBERG, JAY M. Vice President 4000 HOLLYWOOD BLVD., #350, HOLLYWOOD, FL, 33021
FEINBERG, JEFFREY Director 4000 HOLLYWOOD BLVD., #350, HOLLYWOOD, FL, 33021
FEINBERG, JEFFREY President 4000 HOLLYWOOD BLVD., #350, HOLLYWOOD, FL, 33021
GAMBERG, JAY M. Agent 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 4000 HOLLYWOOD BLVD., 350 NORTH TOWER, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1996-05-01 4000 HOLLYWOOD BLVD., 350 NORTH TOWER, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1996-05-01 GAMBERG, JAY M. -
REGISTERED AGENT ADDRESS CHANGED 1988-08-19 4000 HOLLYWOOD BLVD., 350 NORTH TOWER, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-02-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State