Entity Name: | THE FAMILY LAW MEDIATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE FAMILY LAW MEDIATORS, INC. 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: | 27 Apr 2001 (24 years ago) |
Document Number: | P01000042672 |
FEI/EIN Number |
043643460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2980 NE 207TH ST, AVENTURA, FL, 33180, US |
Mail Address: | P O BOX 1437, HALLANDALE, FL, 33009, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADDICOTT MICHAEL L | Vice President | P O BOX 1437, HALLANDALE, FL, 33009 |
ADDICOTT SARI | President | P O BOX 1437, HALLANDALE, FL, 33009 |
TEICHMAN HARRY PESQ | Agent | 3111 W. Deleon, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-24 | 3111 W. Deleon, Unit #3, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-20 | 2980 NE 207TH ST, 300, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2021-01-20 | 2980 NE 207TH ST, 300, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-20 | TEICHMAN, HARRY P., ESQ | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State