Entity Name: | MATTHEW W. GOODMAN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATTHEW W. GOODMAN, 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: | 11 Apr 2002 (23 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Dec 2011 (13 years ago) |
Document Number: | P02000039623 |
FEI/EIN Number |
02-0588974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11720 SW 70TH AVENUE, PINECREST, FL, 33156, US |
Mail Address: | 11720 SW 70TH AVENUE, PINECREST, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODMAN MATTHEW WD | Director | 11720 SW 70TH AVENUE, PINECREST, FL, 331564773 |
STOLZENBERG KEITH H | Agent | 1401 BRICKELL AVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 11720 SW 70TH AVENUE, PINECREST, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 11720 SW 70TH AVENUE, PINECREST, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-10 | STOLZENBERG, KEITH HESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 1401 BRICKELL AVE, 825, MIAMI, FL 33131 | - |
AMENDMENT AND NAME CHANGE | 2011-12-16 | MATTHEW W. GOODMAN, P.A. | - |
REINSTATEMENT | 2003-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State