Search icon

GEORGE BEFELER, P.A. - Florida Company Profile

Company Details

Entity Name: GEORGE BEFELER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE BEFELER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 1994 (30 years ago)
Document Number: K13577
FEI/EIN Number 650025554

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

Address: 10750 SW 61 Avenue, MIAMI, FL, 33156, US
Mail Address: 10750 SW 61 Avenue, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEFELER GEORGE Esq. Officer 3326 MARY ST STE 601, MIAMI, FL, 33133
BEFELER, GEORGE, ESQ. Agent 3326 MARY STREET, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 10750 SW 61 Avenue, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-03-04 10750 SW 61 Avenue, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-28 3326 MARY STREET, SUITE 601, MIAMI, FL 33133 -
REINSTATEMENT 1994-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State