Search icon

SAMUELS RICHTER ARCHITECTS, INC. - Florida Company Profile

Company Details

Entity Name: SAMUELS RICHTER ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMUELS RICHTER ARCHITECTS, INC. 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: 16 Dec 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (11 years ago)
Document Number: K51883
FEI/EIN Number 650088821

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

Address: 10800 S.W. 69 Avenue, Miami, FL, 33156, US
Mail Address: 10800 S.W. 69 Avenue, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHTER, RANDA SAMUELS President 10800 S.W. 69 Avenue, Miami, FL, 33156
RICHTER, RANDA SAMUELS Director 10800 S.W. 69 Avenue, Miami, FL, 33156
RICHTER RANDA S Agent 10800 SW 69 AVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 10800 S.W. 69 Avenue, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2023-01-18 10800 S.W. 69 Avenue, Miami, FL 33156 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-04-13 RICHTER, RANDA S -
REGISTERED AGENT ADDRESS CHANGED 2003-02-28 10800 SW 69 AVE, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State