Entity Name: | LAURA KEFALIDIS P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAURA KEFALIDIS 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: | 26 Sep 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 2017 (7 years ago) |
Document Number: | P14000079631 |
FEI/EIN Number |
65-1155225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8455 SW 80th Place, Miami, FL, 33143, US |
Mail Address: | 8455 SW 80th Place, Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEFALIDIS LAURA | President | 8455 SW 80th Place, Miami, FL, 33143 |
KEFALIDIS LAURA | Agent | 8455 SW 80th Place, Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-20 | 8455 SW 80th Place, Miami, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-20 | 8455 SW 80th Place, Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2021-01-20 | 8455 SW 80th Place, Miami, FL 33143 | - |
REINSTATEMENT | 2017-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-30 | KEFALIDIS, LAURA | - |
REINSTATEMENT | 2015-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-03-16 |
REINSTATEMENT | 2017-11-27 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State