Entity Name: | MICHAEL P. PETERSON, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL P. PETERSON, 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 Nov 2007 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jul 2015 (10 years ago) |
Document Number: | P07000122143 |
FEI/EIN Number |
061828984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8000 SW 117 AVE STE 206, MIAMI, FL, 33183 |
Mail Address: | 8000 SW 117 AVE STE 206, MIAMI, FL, 33183 |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERSON MICHAEL P | President | 8000 SW 117 Avenue, MIAMI, FL, 33183 |
PETERSON MICHAEL P | Agent | 8000 SW 117 AVE STE 206, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2015-07-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-06 | 8000 SW 117 AVE STE 206, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2015-07-06 | 8000 SW 117 AVE STE 206, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-06 | 8000 SW 117 AVE STE 206, MIAMI, FL 33183 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State