Search icon

LAW OFFICES OF ROBERT S. GITMEID & ASSOCIATES PLLC - Florida Company Profile

Branch

Company Details

Entity Name: LAW OFFICES OF ROBERT S. GITMEID & ASSOCIATES PLLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Jun 2015 (10 years ago)
Branch of: LAW OFFICES OF ROBERT S. GITMEID & ASSOCIATES PLLC, NEW YORK (Company Number 4143555)
Document Number: M15000004686
FEI/EIN Number 453416054

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

Address: 180 Maiden Lane 27th Flr, New York, NY, 10038, US
Mail Address: 180 Maiden Lane 27th Flr, New York, NY, 10038, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Roberts, Esq. Christine Manager 3815 S. Jones Blvd, Las Vegas, NV, 89103
Vigdorchik, Esq. Alla Manager 180 Maiden Lane 27th Floor, New York, NY, 10038
Skatrud, Esq Arne Richard Manager 126A South Knowles Avenue, New Richmond, WI, 54017
Gilbert, Esq. Julie Elizabet Manager 180 Maiden Lane 27th Flr, New York, NY, 10038
Hunter, Esq. David Alexande Manager 180 Maiden Lane 27th Flr, New York, NY, 10038
Gitmeid, Esq. Robert S. Manager 180 Maiden Lane 27th Flr, New York, NY, 10038
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 180 Maiden Lane 27th Flr, New York, NY 10038 -
CHANGE OF MAILING ADDRESS 2024-04-08 180 Maiden Lane 27th Flr, New York, NY 10038 -
REGISTERED AGENT NAME CHANGED 2024-04-08 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State