Entity Name: | LAWRENCE F. MICHELSON, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAWRENCE F. MICHELSON, 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: | 31 Dec 1986 (38 years ago) |
Document Number: | M44224 |
FEI/EIN Number |
592753005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7800 Red Road, 7800 SW 57th Ave., South Miami, FL, 33143, US |
Mail Address: | 10301 SW 69th Ave., Miami, FL, 33156, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHELSON LAWRENCE F | Director | 7800 Red Road, South Miami, FL, 33143 |
MICHELSON LAWRENCE F | President | 7800 Red Road, South Miami, FL, 33143 |
MICHELSON LAWRENCE F | Agent | 10301 SW 69th Ave., Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-03 | 7800 Red Road, 7800 SW 57th Ave., 215, South Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2020-03-03 | 7800 Red Road, 7800 SW 57th Ave., 215, South Miami, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-03 | 10301 SW 69th Ave., Miami, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 1995-05-01 | MICHELSON, LAWRENCE F | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State