Search icon

MORRIE I. LEVINE, P.A. - Florida Company Profile

Company Details

Entity Name: MORRIE I. LEVINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORRIE I. LEVINE, 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: 05 Aug 2011 (14 years ago)
Document Number: P11000070183
FEI/EIN Number APPLIED FOR

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

Address: 3300 N. 29TH AVENUE, SUITE 104, HOLLYWOOD, FL, 33020, US
Mail Address: 3300 N. 29TH AVENUE, SUITE 104, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE MORRIE I President 3300 N. 29TH AVENUE, HOLLYWOOD, FL, 33020
LEVINE MORRIE I Secretary 3300 N. 29TH AVENUE, HOLLYWOOD, FL, 33020
LEVINE MORRIE I Treasurer 3300 N. 29TH AVENUE, HOLLYWOOD, FL, 33020
LEVINE MORRIE I Agent 3300 N. 29TH AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-30 LEVINE, MORRIE I -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000430031 LAPSED CACE-11-15654 BROWARD COUNTY CIRCUIT COURT 2014-01-22 2024-06-24 $40,944.00 R.Z.L. PROPERTIES, INC., 2320 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State