Search icon

SHEFER LAW FIRM, P.A. - Florida Company Profile

Company Details

Entity Name: SHEFER LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHEFER LAW FIRM, 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: 09 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000092176
FEI/EIN Number 271290674

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

Address: 800 SE 4TH AVE, SUITE 803, HALLANDALE, FL, 33009, US
Mail Address: 12555 Biscayne Blvd, North miami, FL, 33181, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEFER NERA Mrs. President 12555 Biscayne Blvd, North miami, FL, 33181
SHEFER NERA Esq. Agent 800 SE 4TH AVE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 800 SE 4TH AVE, 803, HALLANDALE, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 800 SE 4TH AVE, SUITE 803, HALLANDALE, FL 33009 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-01-08 800 SE 4TH AVE, SUITE 803, HALLANDALE, FL 33009 -
REINSTATEMENT 2019-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000466817 ACTIVE 1000000900370 DADE 2021-09-03 2031-09-15 $ 1,262.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000086534 TERMINATED 2019-36307-CA-01 MIAMI-DADE COUNTY CIRCUIT COUR 2019-08-12 2025-02-12 $25257.51 MERCHANT CAPITAL SOURCE, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
REINSTATEMENT 2023-04-24
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-08-26
REINSTATEMENT 2019-01-08
AMENDED ANNUAL REPORT 2017-12-26
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-08-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State