Search icon

THE LAW OFFICE OF JONATHAN N. DAVID, ESQ., P.A.

Company Details

Entity Name: THE LAW OFFICE OF JONATHAN N. DAVID, ESQ., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2016 (9 years ago)
Document Number: P09000042282
FEI/EIN Number 800406652
Address: 9500 S. Dadeland Blvd., Miami, FL, 33156, US
Mail Address: 9500 S. Dadeland Blvd., Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DAVID JONATHAN N Agent 9500 S. Dadeland Blvd., Miami, FL, 33156

President

Name Role Address
DAVID JONATHAN N President 6632 SW 64th Ave, South Miami, FL, 33143

Treasurer

Name Role Address
DAVID JONATHAN N Treasurer 6632 SW 64th Ave, South Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089873 SOUTH MIAMI LEGAL EXPIRED 2017-08-15 2022-12-31 No data 6001 SW 70TH STREET, SUITE 101, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-16 9500 S. Dadeland Blvd., Suite 600, Miami, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 9500 S. Dadeland Blvd., Suite 600, Miami, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 9500 S. Dadeland Blvd., Suite 600, Miami, FL 33156 No data
REINSTATEMENT 2016-01-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-28 DAVID, JONATHAN N No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000900036 LAPSED 1000000459102 MIAMI-DADE 2013-05-02 2023-05-08 $ 914.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-09
REINSTATEMENT 2016-01-28
ANNUAL REPORT 2014-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State