Entity Name: | SCHWARTZ, RESNICK & DAVIDOFF, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Oct 2006 (18 years ago) |
Document Number: | L06000103079 |
FEI/EIN Number | 20-8223820 |
Address: | 100 BISCAYNE BLVD., SUITE 1607, MIAMI, FL, 33132, US |
Mail Address: | 100 BISCAYNE BLVD., SUITE 1607, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIDOFF JONATHAN | Agent | 100 BISCAYNE BLVD, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
DAVIDOFF JONATHAN M | Manager | 228 East 45th Street, NEW YORK, NY, 10017 |
RESNICK AARON | Manager | 100 Biscayne Blvd., Miami, FL, 33132 |
SCHWARTZ DEREK | Manager | 4755 Technology Way, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 100 BISCAYNE BLVD., SUITE 1607, MIAMI, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-11 | 100 BISCAYNE BLVD., SUITE 1607, MIAMI, FL 33132 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-11 | 100 BISCAYNE BLVD, SUITE 1607, MIAMI, FL 33132 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State