Search icon

DAVID M. EDELSTEIN, P.A.

Company Details

Entity Name: DAVID M. EDELSTEIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jun 2000 (25 years ago)
Document Number: P00000058667
FEI/EIN Number 651020002
Address: 4770 BISCAYNE BLVD #1250, MIAMI, FL, 33137, US
Mail Address: 4770 BISCAYNE BLVD #1250, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
EDELSTEIN DAVID M Agent 4770 BISCAYNE BLVD #1250, MIAMI, FL, 33137

Director

Name Role Address
EDELSTEIN DAVID M Director 4770 Biscayne Blvd, MIAMI, FL, 33137

President

Name Role Address
EDELSTEIN DAVID M President 4770 Biscayne Blvd, MIAMI, FL, 33137

Secretary

Name Role Address
EDELSTEIN DAVID M Secretary 4770 Biscayne Blvd, MIAMI, FL, 33137

Treasurer

Name Role Address
EDELSTEIN DAVID M Treasurer 4770 Biscayne Blvd, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000101149 THE EDELSTEIN FIRM ACTIVE 2011-10-13 2026-12-31 No data 4770 BISCAYNE BLVD, STE. 1250, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-10-02 4770 BISCAYNE BLVD #1250, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2015-10-02 4770 BISCAYNE BLVD #1250, MIAMI, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-02 4770 BISCAYNE BLVD #1250, MIAMI, FL 33137 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-09
Reg. Agent Change 2015-10-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State