Search icon

JOSHUA SHEM-TOV, P.A. - Florida Company Profile

Company Details

Entity Name: JOSHUA SHEM-TOV, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSHUA SHEM-TOV, 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: 29 May 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Sep 2009 (16 years ago)
Document Number: P07000063347
FEI/EIN Number 260300994

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

Address: 2525 SW 22 Ave, Miami, FL, 33133, US
Mail Address: 2525 SW 22 Ave, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEMTOV JOSHUA Director 2525 SW 22 Ave, Miami, FL, 33133
SHEMTOV JOSHUA President 2525 SW 22 Ave, Miami, FL, 33133
SHEMTOV JOSHUA Secretary 2525 SW 22 Ave, Miami, FL, 33133
SHEMTOV JOSHUA Treasurer 2525 SW 22 Ave, Miami, FL, 33133
Shemtov Joshua Manager 2525 SW 22 Ave, Miami, FL, 33133
SHEMTOV JOSHUA Agent 2525 SW 22 Ave, Miami, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 2525 SW 22 Ave, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-04-18 2525 SW 22 Ave, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 2525 SW 22 Ave, Miami, FL 33133 -
CANCEL ADM DISS/REV 2009-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State