Search icon

BROWARD'S HIRSCH AND ASSOCIATES P.A. - Florida Company Profile

Company Details

Entity Name: BROWARD'S HIRSCH AND ASSOCIATES P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWARD'S HIRSCH AND ASSOCIATES 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: 12 Dec 2005 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Nov 2020 (4 years ago)
Document Number: P05000162041
FEI/EIN Number 204190167

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

Address: 7900 Nova Dr. Suite 205A., Davie, FL, 33324, US
Mail Address: Arrowhead Business Center, 7900 Nova Dr., Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIRSCH DAVID L President 7900 Nova Dr., Davie, FL, 33324
HIRSCH DAVID L Agent 7900 Nova Dr., Davie, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 7900 Nova Dr. Suite 205A., Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-03-06 7900 Nova Dr. Suite 205A., Davie, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 7900 Nova Dr., 205A, Davie, FL 33324 -
AMENDMENT AND NAME CHANGE 2020-11-25 BROWARD'S HIRSCH AND ASSOCIATES P.A. -
REGISTERED AGENT NAME CHANGED 2015-10-06 HIRSCH, DAVID L -
REINSTATEMENT 2015-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-25
Amendment and Name Change 2020-11-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State