Search icon

LAUREN FERNANDEZ, P.A. - Florida Company Profile

Company Details

Entity Name: LAUREN FERNANDEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAUREN FERNANDEZ, 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: 05 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2022 (3 years ago)
Document Number: P01000003993
FEI/EIN Number 651071560

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

Address: 7270 NW 12TH STREET, MIAMI, FL, 33126, US
Mail Address: 7270 NW 12TH STREET, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ LAUREN RESQ. President 7270 NW 12TH STREET, TOWER 2, SUITE 640, MIAMI, FL, 33126
FERNANDEZ LAUREN RESQ. Agent 7270 NW 12TH STREET, TOWER 2, SUITE 640, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-04 7270 NW 12TH STREET, TOWER 2, SUITE 640, MIAMI, FL 33126 -
AMENDMENT 2022-10-04 - -
REGISTERED AGENT NAME CHANGED 2022-10-04 FERNANDEZ, LAUREN R, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 7270 NW 12TH STREET, TOWER 2 SUITE 640, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-07-15 7270 NW 12TH STREET, TOWER 2 SUITE 640, MIAMI, FL 33126 -
REINSTATEMENT 2010-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-01
Amendment 2022-10-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State