Entity Name: | THE LAW OFFICES OF BRETT A. WEINBERG, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE LAW OFFICES OF BRETT A. WEINBERG, 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: | 04 Dec 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Aug 2012 (13 years ago) |
Document Number: | P00000111124 |
FEI/EIN Number |
522281883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1395 Brickell Ave, SUITE 800, Miami, FL, 33131, US |
Mail Address: | 1395 Brickell Ave, SUITE 800, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINBERG BRETT A | Director | 1395 Brickell Ave, Miami, FL, 33131 |
WEINBERG BRETT A | Agent | 1395 Brickell Ave, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 1395 Brickell Ave, SUITE 800, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1395 Brickell Ave, SUITE 800, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1395 Brickell Ave, SUITE 800, Miami, FL 33131 | - |
REINSTATEMENT | 2012-08-22 | - | - |
PENDING REINSTATEMENT | 2012-08-21 | - | - |
PENDING REINSTATEMENT | 2011-08-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000616056 | ACTIVE | 1000000716655 | DADE | 2016-07-06 | 2026-09-15 | $ 897.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State