Entity Name: | CARRIE STEINBAUM, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARRIE STEINBAUM, 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: | 14 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (8 years ago) |
Document Number: | P05000023275 |
FEI/EIN Number |
141922910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4060 Battersea Rd., MIAMI, FL, 33133, US |
Mail Address: | 4060 Battersea Rd., MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEINBAUM CARRIE | President | 4060 Battersea Rd., MIAMI, FL, 33133 |
STEINBAUM CARRIE | Agent | 4060 Battersea Rd., MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | STEINBAUM, CARRIE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 4060 Battersea Rd., MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 4060 Battersea Rd., MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 4060 Battersea Rd., MIAMI, FL 33133 | - |
CANCEL ADM DISS/REV | 2009-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-02 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State