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 |
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 |
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. | - |
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 |
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