Search icon

DAVID M. GOLDSTEIN, P.A. - Florida Company Profile

Company Details

Entity Name: DAVID M. GOLDSTEIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID M. GOLDSTEIN, 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: 09 Jan 2003 (22 years ago)
Document Number: P03000003343
FEI/EIN Number 030416995

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

Address: 633 S.Andrews ave, Fort Lauderdale, FL, 33301, US
Mail Address: PO Box 611266, North MIAMI, FL, 33261, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN DAVID M Director 633 S. Andrews ave, Fort Lauderale, FL, 33301
GOLDSTEIN DAVID M Agent 633 S.Andrews, Fort Lauderale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000042826 DMGPA LAW EXPIRED 2012-05-07 2017-12-31 - 286 NE 39TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 633 S.Andrews ave, 500, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 633 S.Andrews, 500, Fort Lauderale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-06-30 633 S.Andrews ave, 500, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-06-30 GOLDSTEIN, DAVID M. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000531640 ACTIVE 2017-022822-CA-01 11TH CIRCUIT COURT 2023-10-25 2028-11-06 $315,335.06 FORTUNE CAPITAL PARTNERS INC., 2600 DOUGLAS ROAD, PH-1, CORAL GABLES, FL 33134
J19000716827 TERMINATED 1000000845857 DADE 2019-10-28 2029-10-30 $ 1,255.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000641244 LAPSED MDSBD 019-01-05-11 MIAMI DADE SMALL BUSINESS DIV 2011-02-18 2017-10-09 $5287.50 MARCY ELIZABETH ABITZ, 880 NE 69TH ST, APT 3-S, MIAMI FL 33138
J10000595295 TERMINATED 1000000172759 DADE 2010-05-12 2030-05-19 $ 1,517.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000124617 TERMINATED 1000000118139 DADE 2009-04-13 2030-02-16 $ 780.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State