Search icon

MIDLER & KRAMER, P.A. - Florida Company Profile

Company Details

Entity Name: MIDLER & KRAMER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDLER & KRAMER, 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: 02 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: P03000000539
FEI/EIN Number 562309617

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

Address: 120 E. OAKLAND PARK BLVD. #203, FORT LAUDERDALE, FL, 33334-1109
Mail Address: 120 E. OAKLAND PARK BLVD. #203, FORT LAUDERDALE, FL, 33334-1109
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER WAYNE Director 120 E. OAKLAND PARK BLVD. #203, FORT LAUDERDALE, FL, 333341109
MIDLER LEWIS President 120 E. OAKLAND PARK BLVD. #203, FORT LAUDERDALE, FL, 333341109
MIDLER LEWIS Director 120 E. OAKLAND PARK BLVD. #203, FORT LAUDERDALE, FL, 333341109
KRAMER WAYNE Secretary 120 E. OAKLAND PARK BLVD. #203, FORT LAUDERDALE, FL, 333341109
KRAMER WAYNE S Agent 120 E. OAKLAND PARK BLVD. # 203, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-21 KRAMER, WAYNE S -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-19 120 E. OAKLAND PARK BLVD. # 203, FORT LAUDERDALE, FL 33334 -
REINSTATEMENT 2011-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000435750 LAPSED 14-2395-CA MARION COUNTY CIRCUIT CIVIL 2018-06-26 2023-06-27 $15,209.97 CALCHAS LLC, C/O GREGORY FUNDING LLC PO BOX 97298, PORTLAND OR 97298

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State