Search icon

BRUCE SOLOW, P.A. - Florida Company Profile

Company Details

Entity Name: BRUCE SOLOW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUCE SOLOW, 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: 22 Nov 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000101080
FEI/EIN Number 453976912

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

Address: 1000 W. ISLAND BOULEVARD, APT. #2107, AVENTURA, FL, 33160, US
Mail Address: 1000 W. ISLAND BOULEVARD, APT. #2107, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOW BRUCE W President 100 W. ISLAND BOULEVARD, MIAMI, FL, 33160
BUNIN JUNE Agent 6096 HUNTWICK TERR., DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-14 1000 W. ISLAND BOULEVARD, APT. #2107, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-01-14 1000 W. ISLAND BOULEVARD, APT. #2107, AVENTURA, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 6096 HUNTWICK TERR., APT. 203, DELRAY BEACH, FL 33484 -
REGISTERED AGENT NAME CHANGED 2014-02-24 BUNIN, JUNE -
REINSTATEMENT 2014-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2012-01-26
Domestic Profit 2011-11-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State