Search icon

ANA CRISTINA ANAUATE HIRSCHBRUCH P.A. - Florida Company Profile

Company Details

Entity Name: ANA CRISTINA ANAUATE HIRSCHBRUCH P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANA CRISTINA ANAUATE HIRSCHBRUCH 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: 13 Jun 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Jul 2021 (4 years ago)
Document Number: P14000051891
FEI/EIN Number 47-3416155

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

Address: 520 PALM BLVD., WESTON, FL, 33326, US
Mail Address: 520 PALM BLVD., WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANAUATE HIRSCHBRUCH ANA CRISTINA President 520 PALM BLVD, WESTON, FL, 33326
ANAUATE HIRSCHBRUCH ANA C Agent 520 PALM BLVD., WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-24 ANAUATE HIRSCHBRUCH, ANA CRISTINA -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 520 PALM BLVD., WESTON, FL 33326 -
AMENDMENT AND NAME CHANGE 2021-07-28 ANA CRISTINA ANAUATE HIRSCHBRUCH P.A. -
AMENDMENT AND NAME CHANGE 2021-05-07 ANAUATE & HIRSCHBRUCH P.A. -
AMENDMENT AND NAME CHANGE 2015-04-24 ANA CRISTINA ANAUATE HIRSCHBRUCH P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-24
Amendment and Name Change 2021-07-28
Amendment and Name Change 2021-05-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State