Entity Name: | EVAN M BRAUNSTEIN P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Dec 2001 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Nov 2003 (21 years ago) |
Document Number: | P01000122131 |
FEI/EIN Number | 943414569 |
Address: | 3920 NE 23 TERR, Lighthouse point, FL, 33064, US |
Mail Address: | 3920 NE 23 TERR, Lighthouse point, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAUNSTEIN EVAN M | Agent | 3920 NE 23 TERR, Lighthouse point, FL, 33064 |
Name | Role | Address |
---|---|---|
BRAUNSTEIN EVAN MEvan Br | Director | 3920 NE 23 TERR, Lighthouse point, FL, 33064 |
Name | Role | Address |
---|---|---|
BRAUNSTEIN EVAN MEvan Br | President | 3920 NE 23 TERR, Lighthouse point, FL, 33064 |
Name | Role | Address |
---|---|---|
BRAUNSTEIN EVAN MEvan Br | Secretary | 3920 NE 23 TERR, Lighthouse point, FL, 33064 |
Name | Role | Address |
---|---|---|
BRAUNSTEIN EVAN MEvan Br | Treasurer | 3920 NE 23 TERR, Lighthouse point, FL, 33064 |
Name | Role | Address |
---|---|---|
BRAUNSTEIN EVAN MEvan Br | Vice President | 3920 NE 23 TERR, Lighthouse point, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-23 | 3920 NE 23 TERR, Lighthouse point, FL 33064 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-23 | 3920 NE 23 TERR, Lighthouse point, FL 33064 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 3920 NE 23 TERR, Lighthouse point, FL 33064 | No data |
CANCEL ADM DISS/REV | 2003-11-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2003-11-24 | BRAUNSTEIN, EVAN M | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State