Entity Name: | YOSEF BERKOWITZ, PA |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 04 Mar 2013 (12 years ago) |
Last Event: | ARTICLES OF CORRECTION/NAME CHANGE |
Event Date Filed: | 18 Mar 2013 (12 years ago) |
Document Number: | P13000020658 |
FEI/EIN Number | 46-2521761 |
Address: | 621 ne 171 st, north miami beach, FL 33162 |
Mail Address: | 621 ne 171 st, north miami beach, FL 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERKOWITZ, YOSEF | Agent | 621 ne 171 st, north miami beach, FL 33162 |
Name | Role | Address |
---|---|---|
BERKOWITZ, YOSEF | Director | 621 ne 171 st, north miami beach, FL 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-27 | 621 ne 171 st, north miami beach, FL 33162 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-27 | 621 ne 171 st, north miami beach, FL 33162 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-27 | 621 ne 171 st, north miami beach, FL 33162 | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2013-03-18 | YOSEF BERKOWITZ, PA | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-18 | BERKOWITZ, YOSEF | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State