Search icon

LONNIE RICHARDSON, P.A. - Florida Company Profile

Company Details

Entity Name: LONNIE RICHARDSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONNIE RICHARDSON, 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: 10 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2020 (5 years ago)
Document Number: P04000027770
FEI/EIN Number 421713395

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

Address: 407 Lincoln Road, Miami Beach, FL, 33139, US
Mail Address: 407 Lincoln Road, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMPO LAW FIRM LLC Agent 407 Lincoln Road, Miami Beach, FL, 33139
RICHARDSON LONNIE B President 407 Lincoln Road, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-19 COMPO LAW FIRM LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 407 Lincoln Road, Suite 8D, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-01-20 407 Lincoln Road, STE 8D, Miami Beach, FL 33139 -
REINSTATEMENT 2020-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 407 Lincoln Road, STE 8D, Miami Beach, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-02-07
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State