Search icon

BERNARD S. MANDLER, P.A. - Florida Company Profile

Company Details

Entity Name: BERNARD S. MANDLER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERNARD S. MANDLER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000126100
FEI/EIN Number 201571652

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

Address: 429 LENOX AVE, 4W13, MIAMI BCH, FL, 33139, DA
Mail Address: 429 LENOX AVE, 4W13, MIAMI BCH, FL, 33139, DA
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANDLER BERNARD President 429 LENOX AVE., MIAMI BEACH, FL, 33139
MANDLER BERNARD Director 429 LENOX AVE., MIAMI BEACH, FL, 33139
MANDLER BERNARD S Agent 429 LENOX AVE, MIAMI BCH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 429 LENOX AVE, 4W13, MIAMI BCH, FL 33139 DA -
CHANGE OF MAILING ADDRESS 2009-03-26 429 LENOX AVE, 4W13, MIAMI BCH, FL 33139 DA -
REGISTERED AGENT ADDRESS CHANGED 2009-03-26 429 LENOX AVE, 4W13, MIAMI BCH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State