Search icon

LAURA KEFALIDIS P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
KEFALIDIS LAURA President 8455 SW 80th Place, Miami, FL, 33143
KEFALIDIS LAURA Agent 8455 SW 80th Place, Miami, FL, 33143

Events

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 - -

Documents

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