Search icon

LAW OFFICES OF SIROTA & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF SIROTA & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF SIROTA & ASSOCIATES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Nov 2008 (16 years ago)
Date of dissolution: 11 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2022 (3 years ago)
Document Number: P08000099868
FEI/EIN Number 800298244

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

Address: 2999 NE 191 STREET, SUITE 408, AVENTURA, FL, 33180, US
Mail Address: 2999 NE 191 STREET, SUITE 408, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIROTA GEORGE G President 2999 NE 191 STREET, SUITE 408, AVENTURA, FL, 33180
BARBAGALLO KRISTIN S Agent 2999 NE 191 STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 2999 NE 191 STREET, SUITE 408, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-04-09 2999 NE 191 STREET, SUITE 408, AVENTURA, FL 33180 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-11
Reg. Agent Resignation 2022-02-02
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State