Search icon

THE FRYE LAW FIRM P.A. - Florida Company Profile

Company Details

Entity Name: THE FRYE LAW FIRM P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FRYE LAW FIRM 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: 04 Jun 2014 (11 years ago)
Date of dissolution: 26 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2024 (4 months ago)
Document Number: P14000049209
FEI/EIN Number 47-1083200

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

Address: 100 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 1941 BRAEBURN ROAD, ALTADENA, CA, 91001
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRYE ELIZABETH Esq. President 100 LINCOLN ROAD, MIAMI BEACH, FL, 33139
FRYE ELIZABETH Esq. Secretary 100 LINCOLN ROAD, MIAMI BEACH, FL, 33139
FRYE ELIZABETH Esq. Treasurer 100 LINCOLN ROAD, MIAMI BEACH, FL, 33139
FRYE ELIZABETH Esq. Director 100 LINCOLN ROAD, MIAMI BEACH, FL, 33139
Blum Samuel SEsq. Agent 2666 Tigertail Avenue, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-09 - -
REVOCATION OF VOLUNTARY DISSOLUT 2025-04-04 - -
VOLUNTARY DISSOLUTION 2024-12-26 - -
REGISTERED AGENT NAME CHANGED 2016-02-25 Blum, Samuel Spencer, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-02-25 2666 Tigertail Avenue, Suite 106, Coconut Grove, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-19 100 LINCOLN ROAD, SUITE 1408, MIAMI BEACH, FL 33139 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-26
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State