Search icon

PATRICIA MAURER, P.A. - Florida Company Profile

Company Details

Entity Name: PATRICIA MAURER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATRICIA MAURER, 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: 27 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: P06000029344
FEI/EIN Number 204445976

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

Address: 3555 WILLIAM AVENUE, Coconut Grove, FL, 33133, US
Mail Address: 3555 WILLIAM AVENUE, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maurer Patricia CDirecto Director 3835 Kumquat Avenue, Coconut Grove, FL, 33133
Maurer Patricia CDirecto President 3835 Kumquat Avenue, Coconut Grove, FL, 33133
Maurer Patricia CDirecto Secretary 3835 Kumquat Avenue, Coconut Grove, FL, 33133
Maurer Patricia CDirecto Treasurer 3835 Kumquat Avenue, Coconut Grove, FL, 33133
CUEVAS ANDREW ESQ. Agent 7480 SW 40 Street, Miami, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-03 3555 WILLIAM AVENUE, Coconut Grove, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 3555 WILLIAM AVENUE, Coconut Grove, FL 33133 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-11-30 - -
REGISTERED AGENT NAME CHANGED 2015-11-30 CUEVAS, ANDREW, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 7480 SW 40 Street, #600, Miami, FL 33155 -
PENDING REINSTATEMENT 2013-05-01 - -
REINSTATEMENT 2013-04-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-15
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-17
REINSTATEMENT 2015-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State