Search icon

KARA W. ZEDER PA - Florida Company Profile

Company Details

Entity Name: KARA W. ZEDER PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

KARA W. ZEDER PA is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2018 (7 years ago)
Document Number: P11000063819
FEI/EIN Number 45-2866096

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

Address: 485 Leucadendra Dr, Coral Gables, FL 33156
Mail Address: 485 Leucadendra Dr, Coral Gables, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEDER, KARA W Director 485 Leucadendra Dr, Coral Gables, FL 33156
ZEDER, KARA W President 485 Leucadendra Dr, Coral Gables, FL 33156
ZEDER, KARA W Secretary 485 Leucadendra Dr, Coral Gables, FL 33156
KARA W. ZEDER PA Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 485 Leucadendra Dr, Coral Gables, FL 33156 -
REINSTATEMENT 2018-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 485 Leucadendra Dr, Coral Gables, FL 33156 -
CHANGE OF MAILING ADDRESS 2018-02-27 485 Leucadendra Dr, Coral Gables, FL 33156 -
REGISTERED AGENT NAME CHANGED 2018-02-27 Kara W Zeder PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
PENDING REINSTATEMENT 2013-12-20 - -
REINSTATEMENT 2013-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-02-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25

Date of last update: 23 Feb 2025

Sources: Florida Department of State