Search icon

BURTON HERSH ARCHITECTS, P.A.

Company Details

Entity Name: BURTON HERSH ARCHITECTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 May 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Feb 2019 (6 years ago)
Document Number: P08000051424
FEI/EIN Number 800189499
Address: 130 MIRACLE MILE, CORAL GABLES, FL, 33134, US
Mail Address: 130 MIRACLE MILE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERSH BURTON HAIA Agent 130 MIRACLE MILE, CORAL GABLES, FL, 33134

President

Name Role Address
HERSH BURTON HAIA President 130 MIRACLE MILE, CORAL GABLES, FL, 33134

Vice President

Name Role Address
HERSH BURTON HAIA Vice President 130 MIRACLE MILE, CORAL GABLES, FL, 33134
SARMIENTO JOSE A Vice President 130 MIRACLE MILE, CORAL GABLES, FL, 33134
ESTRADA VANESSA IAIA Vice President 130 MIRACLE MILE, CORAL GABLES, FL, 33134

Secretary

Name Role Address
HERSH BURTON HAIA Secretary 130 MIRACLE MILE, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
HERSH BURTON HAIA Treasurer 130 MIRACLE MILE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042533 BURTON HERSH ARCHITECTS EXPIRED 2019-04-03 2024-12-31 No data 130 MIRACLE MILE, SUITE 200, CORAL GABLES, FL, 33134
G18000125545 BURTON HERSH ARCHITECTS ACTIVE 2018-11-27 2028-12-31 No data 130 MIRACLE MILE, SUITE 200, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-02-01 BURTON HERSH ARCHITECTS, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-29 130 MIRACLE MILE, SUITE 200, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-29 130 MIRACLE MILE, SUITE 200, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2013-03-29 130 MIRACLE MILE, SUITE 200, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2013-03-29 HERSH, BURTON H, AIA No data
REINSTATEMENT 2012-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
NAME CHANGE AMENDMENT 2008-06-03 BURTON HERSH P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-14
Amendment and Name Change 2019-02-01
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State