Entity Name: | MICHAEL FALSETTO, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL FALSETTO, 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: | 08 Sep 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jun 2010 (15 years ago) |
Document Number: | P06000115907 |
FEI/EIN Number |
205708513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3225 FRANKLIN AVE, MIAMI, FL, 33133, US |
Mail Address: | 3225 FRANKLIN AVE, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FALSETTO MICHAEL | President | 3225 FRANKLIN AVE, MIAMI, FL, 33133 |
THE GRAND & ASSOCIATES REALTY, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 3225 FRANKLIN AVE, C-101, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 3225 FRANKLIN AVE, C-101, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 3225 FRANKLIN AVE, C-101, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2010-06-12 | THE GRAND & ASSOCIATES REALTY INC | - |
REINSTATEMENT | 2010-06-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State