Search icon

THE LAW OFFICES OF MELANIE A. CAMBRIDGE, P.A. - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICES OF MELANIE A. CAMBRIDGE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAW OFFICES OF MELANIE A. CAMBRIDGE, 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: 08 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: P01000046043
FEI/EIN Number 651234519

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

Address: 7340 SW 90th STREET, MIAMI, FL, 33156, US
Mail Address: 7340 SW 90th STREET, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMBRIDGE MELANIE A Manager 7340 SW 90th STREET, MIAMI, FL, 33156
CAMBRIDGE MELANIE AESQ. Agent 7340 SW 90th STREET, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000077380 BRIDGE MEDIATIONS, INC. ACTIVE 2020-07-01 2025-12-31 - 7340 SW 90TH STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-01 CAMBRIDGE, MELANIE A, ESQ. -
REINSTATEMENT 2023-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-11 7340 SW 90th STREET, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-11 7340 SW 90th STREET, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-09-11 7340 SW 90th STREET, MIAMI, FL 33156 -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2013-01-28 - -
REINSTATEMENT 2010-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000756575 ACTIVE 1000001020421 MIAMI-DADE 2024-11-20 2034-11-27 $ 327.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000756575 (No Image Available) ACTIVE 1000001020421 MIAMI-DADE 2024-11-20 2034-11-27 $ 327.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J15000803748 TERMINATED 1000000687926 MIAMI-DADE 2015-07-22 2025-07-29 $ 1,091.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-23
REINSTATEMENT 2023-12-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-09-11
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-20
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23
REINSTATEMENT 2014-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State