Search icon

THE LAW OFFICES OF REBECCA AMSTER, P.A. - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICES OF REBECCA AMSTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAW OFFICES OF REBECCA AMSTER, 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: 05 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2011 (13 years ago)
Document Number: P03000097466
FEI/EIN Number 200209640

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

Address: 7501 SW 117th Avenue, MIAMI, FL, 33283, US
Mail Address: 7501 SW 117 Avenue, MIAMI, FL, 33283, US
ZIP code: 33283
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cantor REBECCA A Director 7700 N. Kendall Drive, MIAMI, FL, 33156
Cantor REBECCA A Agent 7501 SW 117th Avenue, MIAMI, FL, 33283

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 7501 SW 117th Avenue, 1988, MIAMI, FL 33283 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 7501 SW 117th Avenue, 1988, MIAMI, FL 33283 -
CHANGE OF MAILING ADDRESS 2022-01-31 7501 SW 117th Avenue, 1988, MIAMI, FL 33283 -
REGISTERED AGENT NAME CHANGED 2020-03-20 Cantor, REBECCA Amster -
REINSTATEMENT 2011-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2009-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State