Search icon

JEFFREY RONALD MARGOLIS PA

Company Details

Entity Name: JEFFREY RONALD MARGOLIS PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2014 (10 years ago)
Document Number: P14000099320
FEI/EIN Number 47-2530715
Address: C/O BERGER SINGERMAN LLP, 201 E. LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
Mail Address: C/O BERGER SINGERMAN LLP, 201 E. LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARGOLIS JEFFREY R Agent C/O BERGER SINGERMAN LLP, FORT LAUDERDALE, FL, 33301

Director

Name Role Address
MARGOLIS JEFFREY R Director C/O BERGER SINGERMAN LLP, FORT LAUDERDALE, FL, 33301

President

Name Role Address
MARGOLIS JEFFREY R President C/O BERGER SINGERMAN LLP, FORT LAUDERDALE, FL, 33301

Treasurer

Name Role Address
MARGOLIS JEFFREY R Treasurer C/O BERGER SINGERMAN LLP, FORT LAUDERDALE, FL, 33301

Secretary

Name Role Address
MARGOLIS JEFFREY R Secretary C/O BERGER SINGERMAN LLP, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 C/O BERGER SINGERMAN LLP, 201 E. LAS OLAS BLVD, SUITE 1500, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2022-04-13 C/O BERGER SINGERMAN LLP, 201 E. LAS OLAS BLVD, SUITE 1500, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 C/O BERGER SINGERMAN LLP, 201 E. LAS OLAS BLVD, SUITE 1500, FORT LAUDERDALE, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State