Search icon

LAW OFFICES OF P .HELDER BERNARD, P.A - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF P .HELDER BERNARD, P.A
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF P .HELDER BERNARD, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Sep 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000095600
FEI/EIN Number 651151288

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

Address: 19553 N.W. 2ND AVE., SUITE 209, MIAMI, FL, 33169
Mail Address: 19553 N.W. 2ND AVE., SUITE 209, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARD PETER H President 14880 SW 45TH COURT, MIRAMAR, FL, 33027
BERNARD NANCY P Secretary 14880 SW 45TH COURT, MIRAMAR, FL, 33027
DIMANCHE CARLYL Treasurer 14880 SW 45TH COURT, MIRAMAR, FL, 33027
DESPRADEL PASCAL Vice President 3033 WEST MISSONWOOD CIRCLE, MIRAMAR, FL, 33025
BERNARD PETER H Agent 14880 SW 45 COURT, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-09-10 BERNARD, PETER HESQ -

Documents

Name Date
CORAPREIWP 2010-02-01
REINSTATEMENT 2006-06-29
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-09-10
ANNUAL REPORT 2002-05-29
Domestic Profit 2001-09-21

Date of last update: 01 May 2025

Sources: Florida Department of State