Search icon

BRENT A. FRIEDMAN, P.A. - Florida Company Profile

Company Details

Entity Name: BRENT A. FRIEDMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRENT A. FRIEDMAN, 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: 04 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: P09000011354
FEI/EIN Number 264241356

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

Address: 78 SW 7th Street, 5th Floor, MIAMI, FL, 33130, US
Mail Address: 78 SW 7th Street, 5th Floor, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN BRENT A Director 78 SW 7th Street, MIAMI, FL, 33130
FRIEDMAN BRENT A Agent 78 SW 7th Street, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 78 SW 7th Street, 5th Floor, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 78 SW 7th Street, 5th Floor, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-03-10 78 SW 7th Street, 5th Floor, MIAMI, FL 33130 -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 FRIEDMAN, BRENT A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-10
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-11
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-07-09
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-08-24
ANNUAL REPORT 2015-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State