Search icon

NICOLE FREEDLANDER, P.A. - Florida Company Profile

Company Details

Entity Name: NICOLE FREEDLANDER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICOLE FREEDLANDER, 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: 24 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: P06000111600
FEI/EIN Number 760836352

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

Address: 1800 NE 114 Street, Miami, FL, 33181, US
Mail Address: 1800 NE 114 Street, Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEDLANDER NICOLE President 1800 NE 114 Street, Miami, FL, 33181
Nicole Freedlander PA Agent 1800 NE 114 Street, Miami, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 1800 NE 114 Street, 2303, Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 1800 NE 114 Street, 2303, Miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 1800 NE 114 Street, 2303, Miami, FL 33181 -
REINSTATEMENT 2019-03-29 - -
REGISTERED AGENT NAME CHANGED 2019-03-29 Nicole Freedlander PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-19
REINSTATEMENT 2019-03-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State