Entity Name: | DALE HAMEL P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DALE HAMEL 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: | 29 Jan 2003 (22 years ago) |
Document Number: | P03000010642 |
FEI/EIN Number |
320056014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 69 N Shore Dr, MIAMI BEACH, FL, 33141, US |
Mail Address: | 69 N Shore Dr, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMEL DALE | President | 69 N Shore Dr, MIAMI BEACH, FL, 33141 |
HAMEL DALE | Secretary | 69 N Shore Dr, MIAMI BEACH, FL, 33141 |
SAENZ GEORGE | Agent | 1750 James Ave 4D, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 69 N Shore Dr, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 69 N Shore Dr, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 1750 James Ave 4D, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-05-11 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State