Search icon

MITCHELL W. BERGER, P.A.

Company Details

Entity Name: MITCHELL W. BERGER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2011 (13 years ago)
Document Number: P11000109060
FEI/EIN Number 454215991
Address: 201 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301, US
Mail Address: 201 E. LAS OLAS BLVD., SUITE 1500, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BERGER MITCHELL W Agent 201 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301

Director

Name Role Address
BERGER MITCHELL W Director 201 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301

President

Name Role Address
BERGER MITCHELL W President 201 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301

Secretary

Name Role Address
BERGER MITCHELL W Secretary 201 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301

Treasurer

Name Role Address
BERGER MITCHELL W Treasurer 201 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 201 E. LAS OLAS BLVD., SUITE 1500, FT. LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2022-04-29 201 E. LAS OLAS BLVD., SUITE 1500, FT. LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 201 E. LAS OLAS BLVD., SUITE 1500, FT. LAUDERDALE, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State