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 |
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 |
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 | - | - |
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 |
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