Search icon

ANDREW WENGER, PHD, P.A. - Florida Company Profile

Company Details

Entity Name: ANDREW WENGER, PHD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREW WENGER, PHD, 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: 01 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: P01000075548
FEI/EIN Number 651127896

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

Mail Address: 9300 S. Dadeland Blvd, Miami, FL, 33156, US
Address: 7301 SW 57 COURT, SUITE 445, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENGER ANDREW President 10720 SW 73 AVE, PINECREST, FL, 33156
WENGER ANDREW Vice President 10720 SW 73 AVE, PINECREST, FL, 33156
WENGER ANDREW Secretary 10720 SW 73 AVE, PINECREST, FL, 33156
WENGER ANDREW Treasurer 10720 SW 73 AVE, PINECREST, FL, 33156
UNITED STATES REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-28 UNITED STATES REGISTERED AGENTS, INC. -
REINSTATEMENT 2019-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-02-25 7301 SW 57 COURT, SUITE 445, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-25 9300 S. Dadeland Blvd, Ste 600, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-20 7301 SW 57 COURT, SUITE 445, SOUTH MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-24
REINSTATEMENT 2019-12-02
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State