Entity Name: | LAW OFFICES OF TROY D. HARRIS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAW OFFICES OF TROY D. HARRIS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Dec 2005 (19 years ago) |
Date of dissolution: | 10 Oct 2023 (a year ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 10 Oct 2023 (a year ago) |
Document Number: | P05000161467 |
FEI/EIN Number |
161721367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3550 BISCAYNE BLVD - STE 403, MIAMI, FL, 33137 |
Mail Address: | 3550 BISCAYNE BLVD - STE 403, MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS TROY D | President | 3550 BISCAYNE BLVD - STE 403, MIAMI, FL, 33137 |
HARRIS TROY D | Agent | 3550 BISCAYNE BLVD - STE 403, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-01-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-29 | HARRIS, TROY D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000524595 | TERMINATED | 1000000789659 | DADE | 2018-07-13 | 2028-07-25 | $ 1,221.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000913880 | TERMINATED | 1000000502084 | DADE | 2013-05-02 | 2023-05-08 | $ 2,894.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-09 |
REINSTATEMENT | 2018-01-29 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-01-09 |
REINSTATEMENT | 2014-05-01 |
ANNUAL REPORT | 2012-08-28 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-06-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State