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 |
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 |
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 |
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. | - |
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 |
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