Search icon

RICARDO GRINBERG, P.A. - Florida Company Profile

Company Details

Entity Name: RICARDO GRINBERG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICARDO GRINBERG, 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: 24 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2015 (10 years ago)
Document Number: P05000012641
FEI/EIN Number 202243062

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

Address: 19269 NE 8 ct, Miami, FL, 33179, US
Mail Address: 19269 NE 8 ct, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRINBERG RICARDO President 19269 NE 8 ct, Miami, FL, 33179
GRINBERG RICARDO Secretary 19269 NE 8 ct, Miami, FL, 33179
SAENZ GEORGE Agent 1750 James Av, Miami, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 2001 TYLER ST SUITE 214, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2025-01-21 2001 TYLER ST SUITE 214, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 1750 James Av, Apt 4D, Miami, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 19269 NE 8 ct, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2016-04-30 19269 NE 8 ct, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2015-01-13 SAENZ, GEORGE -
REINSTATEMENT 2015-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State