Search icon

GREENWALD AND GLAUSER, P.A. - Florida Company Profile

Company Details

Entity Name: GREENWALD AND GLAUSER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENWALD AND GLAUSER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jan 1987 (38 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M45361
FEI/EIN Number 592770763

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

Address: 1769-71 NE 162 STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1769-71 NE 162 STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENWALD, DANIEL Director 1769-71 NE 162 STREET, NORTH MIAMI BEACH, FL, 33162
GLAUSER, STUART H. Director 1769-71 NE 162 STREET, NORTH MIAMI BEACH, FL, 33162
GLAUSER STUART Agent 1769-71 NE 162 STREET, NORTH MAIMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 1769-71 NE 162 STREET, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 1769-71 NE 162 STREET, NORTH MAIMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2015-04-20 1769-71 NE 162 STREET, NORTH MIAMI BEACH, FL 33162 -
NAME CHANGE AMENDMENT 2010-10-01 GREENWALD AND GLAUSER, P.A. -
CANCEL ADM DISS/REV 2007-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-04-21 GLAUSER, STUART -
NAME CHANGE AMENDMENT 1999-09-17 GREENWALD GLAUSER & ROSS, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001015867 LAPSED 1000000462129 MIAMI-DADE 2013-05-23 2023-05-29 $ 3,804.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000949088 LAPSED 1000000183090 DADE 2010-07-29 2020-09-29 $ 317.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000630639 ACTIVE 1000000174455 DADE 2010-05-26 2030-06-02 $ 1,000.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
Name Change 2010-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State