Search icon

THE LAW OFFICES OF CARIM M. NEFF, P.A. - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICES OF CARIM M. NEFF, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAW OFFICES OF CARIM M. NEFF, 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: 16 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000054563
FEI/EIN Number 412042960

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

Address: 11110 West Oakland Park Blvd, Sunrise, FL, 33351, US
Mail Address: 11110 WEST OAKLAND PARK BOULEVARD, #355, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEFF CARIM M President 11110 WEST OAKLAND PARK BOULEVARD, SUNRISE, FL, 33351
NEFF CARIM M Agent 11110 WEST OAKLAND PARK BOULEVARD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-13 11110 West Oakland Park Blvd, Suite 355, Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-13 11110 WEST OAKLAND PARK BOULEVARD, #355, SUNRISE, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-09-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
AMENDED ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State