Search icon

KURZMAN LAW GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: KURZMAN LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KURZMAN LAW GROUP, 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: 01 Nov 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: P11000095164
FEI/EIN Number 453729862

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

Address: 2881 East Oakland Park Blvd, Fort Lauderdale, FL, 33306, US
Mail Address: 2881 East Oakland Park Blvd, Fort Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURZMAN YANA ESQ Chief Executive Officer 2316 Castilla Isle, FORT LAUDERDALE, FL, 33301
KURZMAN YANA Agent 2316 Castilla Isle, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 2881 East Oakland Park Blvd, Suite 319, Fort Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2022-01-30 2881 East Oakland Park Blvd, Suite 319, Fort Lauderdale, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 2316 Castilla Isle, Fort Lauderdale, FL 33301 -
AMENDMENT AND NAME CHANGE 2018-05-14 KURZMAN LAW GROUP, P.A. -
REGISTERED AGENT NAME CHANGED 2018-05-14 KURZMAN, YANA -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-12
Amendment and Name Change 2018-05-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10

Date of last update: 02 May 2025

Sources: Florida Department of State