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 |
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 |
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 | - | - |
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