Search icon

HENKEL & COHEN, P.A. - Florida Company Profile

Company Details

Entity Name: HENKEL & COHEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENKEL & COHEN, 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: 03 Jan 2011 (14 years ago)
Date of dissolution: 28 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2021 (3 years ago)
Document Number: P11000000328
FEI/EIN Number 274432626

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

Address: 1730 MAIN STREET, WESTON, FL, 33326, US
Mail Address: 7742 BORTH KENDALL DRIVE, Suite 450, MIAMI, FL, 33156, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENKEL TIMOTHY DESQ. President 7880 S.W. 86 STREET, MIAMI, FL, 33143
HENKEL TIMOTHY DESQ. Treasurer 7880 S.W. 86 STREET, MIAMI, FL, 33143
HENKEL TIMOTHY DESQ. Director 7880 S.W. 86 STREET, MIAMI, FL, 33143
COHEN IRA ESQ Vice President 1730 MAIN STREET, WESTON, FL, 33326
COHEN IRA ESQ Secretary 1730 MAIN STREET, WESTON, FL, 33326
COHEN IRA ESQ Director 1730 MAIN STREET, WESTON, FL, 33326
Henkel Timothy Esq. Agent 7480 S.W. 40th Street, MIAMI, FL, 33155

Form 5500 Series

Employer Identification Number (EIN):
274432626
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-28 - -
AMENDMENT 2021-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-29 1730 MAIN STREET, SUITE 228, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2021-11-29 1730 MAIN STREET, SUITE 228, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2021-01-10 Henkel, Timothy, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 7480 S.W. 40th Street, Suite 450, MIAMI, FL 33155 -
AMENDMENT 2011-01-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-28
Amendment 2021-11-29
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-31

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85827.00
Total Face Value Of Loan:
85827.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85827
Current Approval Amount:
85827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86678.12

Date of last update: 03 Jun 2025

Sources: Florida Department of State