Entity Name: | MATTHEW RIEGER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATTHEW RIEGER, 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: | 28 Jan 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Sep 2009 (16 years ago) |
Document Number: | P04000023730 |
FEI/EIN Number |
202061696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3225 AVIATION AVE., COCONUT GROVE, FL, 33133, US |
Mail Address: | 3225 AVIATION AVE., COCONUT GROVE, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIEGER MATTHEW A | President | 3225 AVIATION AVE., COCONUT GROVE, FL, 33133 |
RIEGER MATTHEW E | Agent | 3225 AVIATION AVE., COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 3225 AVIATION AVE., 6TH FLOOR, COCONUT GROVE, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 3225 AVIATION AVE., 6TH FLOOR, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 3225 AVIATION AVE., 6TH FLOOR, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-20 | RIEGER, MATTHEW ESQ | - |
CANCEL ADM DISS/REV | 2009-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State