Entity Name: | HERBERT SPAHN III, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HERBERT SPAHN III, 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 Oct 2007 (18 years ago) |
Document Number: | P07000118304 |
FEI/EIN Number |
261332983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7900 N.W. 155 Street, Miami Lakes, FL, 33016, US |
Mail Address: | 7900 N.W. 155 Street, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPAHN HERBERT III | President | 7900 N.W. 155 Street, Miami Lakes, FL, 33016 |
SPAHN HERBERT III | Vice President | 7900 N.W. 155 Street, Miami Lakes, FL, 33016 |
SPAHN HERBERT III | Secretary | 7900 N.W. 155 Street, Miami Lakes, FL, 33016 |
FRECHETTE JOSEPH C | Agent | 10800 BISCAYNE BOULEVARD, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-02-09 | 7900 N.W. 155 Street, 201, Miami Lakes, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2013-02-09 | 7900 N.W. 155 Street, 201, Miami Lakes, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State