Search icon

LAW OFFICES OF DAVID J. FINGER, P.A.

Company Details

Entity Name: LAW OFFICES OF DAVID J. FINGER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000172382
FEI/EIN Number 20-2070863
Address: 14621 SW 78 Avenue, Suite 100, Palmetto Bay, FL 33158
Mail Address: 14621 SW 78 Avenue, Suite 100, Palmetto Bay, FL 33158
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FINGER, DAVID J Agent 14621 SW 78 Avenue, Suite 100, Palmetto Bay, FL 33158

President

Name Role Address
Finger, David J President 14621 SW 78 Avenue, Suite 100 Palmetto Bay, FL 33158

Director

Name Role Address
Finger, David J Director 14621 SW 78 Avenue, Suite 100 Palmetto Bay, FL 33158

Vice President

Name Role Address
Finger, David J Vice President 14621 SW 78 Avenue, Suite 100 Palmetto Bay, FL 33158

Secretary

Name Role Address
Finger, David J Secretary 14621 SW 78 Avenue, Suite 100 Palmetto Bay, FL 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 14621 SW 78 Avenue, Suite 100, Palmetto Bay, FL 33158 No data
CHANGE OF MAILING ADDRESS 2019-04-04 14621 SW 78 Avenue, Suite 100, Palmetto Bay, FL 33158 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 14621 SW 78 Avenue, Suite 100, Palmetto Bay, FL 33158 No data
CANCEL ADM DISS/REV 2008-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-01-08

Date of last update: 29 Jan 2025

Sources: Florida Department of State