Search icon

MIRIAM EISEN, P.A. - Florida Company Profile

Company Details

Entity Name: MIRIAM EISEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRIAM EISEN, 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: 12 Nov 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 May 2021 (4 years ago)
Document Number: P04000154942
FEI/EIN Number 201891741

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

Address: 20721 NE 21 Ct., N Miami Beach, FL, 33179, US
Mail Address: 20721 NE 21ST CT, N MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISEN MIRIAM President 20721 NE 21 Ct, N Miami Beach, FL, 33179
EISEN MIRIAM Agent 20721 NE 21 Ct., N Miami Beach, FL, 33179

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-05-06 MIRIAM EISEN, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 20721 NE 21 Ct., N Miami Beach, FL 33179 -
CHANGE OF MAILING ADDRESS 2019-04-22 20721 NE 21 Ct., N Miami Beach, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 20721 NE 21 Ct., N Miami Beach, FL 33179 -
NAME CHANGE AMENDMENT 2005-03-28 MIRIAM A. MERENFELD DE EISEN, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
Name Change 2021-05-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State