Search icon

CAROL GREEN VON KAUL, P.A. - Florida Company Profile

Company Details

Entity Name: CAROL GREEN VON KAUL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAROL GREEN VON KAUL, 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 Nov 2004 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Jan 2018 (7 years ago)
Document Number: P04000153947
FEI/EIN Number 861120868

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

Address: 201 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131, US
Mail Address: 201 South Biscayne Blvd., 28th Floor, Maimi, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN VON KAUL CAROL NESQ. Chief Executive Officer 201 South Biscayne Blvd., Maimi, FL, 33131
Green von Kaul CAROL N Agent 201 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-03 201 SOUTH BISCAYNE BLVD, 28TH FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 201 SOUTH BISCAYNE BLVD, 28TH FLOOR, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-22 201 SOUTH BISCAYNE BLVD, 28TH FLOOR, MIAMI, FL 33131 -
AMENDMENT AND NAME CHANGE 2018-01-10 CAROL GREEN VON KAUL, P.A. -
REGISTERED AGENT NAME CHANGED 2016-01-21 Green von Kaul, CAROL N -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000560342 TERMINATED 1000000792499 MIAMI-DADE 2018-08-03 2028-08-08 $ 658.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-17
Amendment and Name Change 2018-01-10
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State