Search icon

ACCOUNTING PRACTICE CORPORATION - Florida Company Profile

Company Details

Entity Name: ACCOUNTING PRACTICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCOUNTING PRACTICE CORPORATION 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: 03 Sep 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: M58541
FEI/EIN Number 592841511

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

Address: 2430 SW 114TH AVE, MIAMI, FL, 33165, US
Mail Address: 2430 SW 114TH AVE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZARO, ENRIQUE Director 2430 S.W. 114 AVE., MIAMI, FL, 33165
LAZARO, ENRIQUE Agent 2430 SW 114 AVE, MIAMI, FL, 33165
LAZARO, ENRIQUE President 2430 S.W. 114 AVE., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 2430 SW 114TH AVE, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2430 SW 114TH AVE, MIAMI, FL 33165 -
REINSTATEMENT 2019-10-30 - -
REGISTERED AGENT NAME CHANGED 2019-10-30 LAZARO, ENRIQUE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 2430 SW 114 AVE, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State