Search icon

JONATHAN M. COHEN, P.A.

Company Details

Entity Name: JONATHAN M. COHEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000079850
FEI/EIN Number 202947776
Address: 200 S. BISCAYNE BLVD, SUITE 2500, MIAMI, FL, 33131-5340
Mail Address: 200 S. BISCAYNE BLVD, SUITE 2500, MIAMI, FL, 33131-5340
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN JONATHAN M Agent 200 S. BISCAYNE BLVD, MIAMI, FL, 331315340

Director

Name Role Address
COHEN JONATHAN M Director 200 S. BISCAYNE BLVD - SUITE 2500, MIAMI, FL, 331315340

President

Name Role Address
COHEN JONATHAN M President 200 S. BISCAYNE BLVD - SUITE 2500, MIAMI, FL, 331315340

Secretary

Name Role Address
COHEN JONATHAN M Secretary 200 S. BISCAYNE BLVD - SUITE 2500, MIAMI, FL, 331315340

Treasurer

Name Role Address
COHEN JONATHAN M Treasurer 200 S. BISCAYNE BLVD - SUITE 2500, MIAMI, FL, 331315340

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-13 200 S. BISCAYNE BLVD, SUITE 2500, MIAMI, FL 33131-5340 No data
CHANGE OF MAILING ADDRESS 2006-03-13 200 S. BISCAYNE BLVD, SUITE 2500, MIAMI, FL 33131-5340 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-13 200 S. BISCAYNE BLVD, SUITE 2500, MIAMI, FL 33131-5340 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001150854 LAPSED 1000000438496 MIAMI-DADE 2013-06-18 2023-06-26 $ 633.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2006-03-13
Domestic Profit 2005-06-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State