Search icon

STEVEN H. HAGEN, P.A. - Florida Company Profile

Company Details

Entity Name: STEVEN H. HAGEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN H. HAGEN, 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: 17 Nov 2009 (15 years ago)
Document Number: P09000094359
FEI/EIN Number 271471953

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

Address: 201 SOUTH BISCAYNE BLVD., SUITE 800, MIAMI, FL, 33131
Mail Address: 201 SOUTH BISCAYNE BLVD., SUITE 800, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGEN STEVEN H Director 201 SOUTH BISCAYNE BLVD., SUITE 800, MIAMI, FL, 33131
HAGEN STEVEN H President 201 SOUTH BISCAYNE BLVD., SUITE 800, MIAMI, FL, 33131
HAGEN STEVEN H Treasurer 201 SOUTH BISCAYNE BLVD., SUITE 800, MIAMI, FL, 33131
Hagen Judy L Vice President c/o 201 SOUTH BISCAYNE BLVD., SUITE 800, MIAMI, FL, 33131
Hagen Jeffrey S Secretary c/o 201 SOUTH BISCAYNE BLVD., SUITE 800, MIAMI, FL, 33131
LAW CENTER OF FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-05 LAW CENTER OF FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-12-03 201 SOUTH BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State