Entity Name: | BERENICE ELGUEZABAL, P. A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BERENICE ELGUEZABAL, 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: | 20 May 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 Mar 2007 (18 years ago) |
Document Number: | P03000055436 |
FEI/EIN Number |
300181716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2931 Bridgeport Av, Coconut Grove, FL, 33133, US |
Mail Address: | 2931 Bridgeport Av, Coconut Grove, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Elguezabal Berenice | Director | 2931 Bridgeport Av, Coconut Grove, FL, 33133 |
SMITH JOSE E | Agent | 9425 Sunset Dr Ste 180, Miami, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-30 | 9425 Sunset Dr Ste 180, Miami, FL 33173 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-27 | 2931 Bridgeport Av, Coconut Grove, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2019-02-27 | 2931 Bridgeport Av, Coconut Grove, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2009-06-24 | SMITH, JOSE E | - |
CANCEL ADM DISS/REV | 2007-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State