Search icon

OREN D. LIEBER, P.A. - Florida Company Profile

Company Details

Entity Name: OREN D. LIEBER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OREN D. LIEBER, 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: 16 Jul 2001 (24 years ago)
Document Number: P01000069800
FEI/EIN Number 651120205

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

Address: 2800 BISCAYNE BLVD., SUITE 500, MIAMI, FL, 33137, US
Mail Address: 2800 BISCAYNE BLVD., SUITE 500, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEBER OREN D Director 2800 BISCAYNE BLVD, MIAMI, FL, 33137
LIEBER OREN D President 2800 BISCAYNE BLVD, MIAMI, FL, 33137
LIEBER OREN D Secretary 2800 BISCAYNE BLVD, MIAMI, FL, 33137
LIEBER OREN D Treasurer 2800 BISCAYNE BLVD, MIAMI, FL, 33137
LIEBER OREN D Agent 2800 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 2800 BISCAYNE BLVD., SUITE 500, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-01-27 2800 BISCAYNE BLVD., SUITE 500, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 2800 BISCAYNE BLVD., SUITE 500, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000226884 ACTIVE 1000000988516 MIAMI-DADE 2024-04-12 2034-04-17 $ 460.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J18000002675 TERMINATED 1000000766598 DADE 2017-12-19 2027-12-28 $ 2,079.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001064787 TERMINATED 1000000695556 DADE 2015-09-25 2025-12-04 $ 310.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000533642 TERMINATED 1000000673748 MIAMI-DADE 2015-04-23 2025-04-30 $ 1,268.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001013052 LAPSED 1000000444391 MIAMI-DADE 2013-05-17 2023-05-29 $ 493.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State