Search icon

DAVID J. DRESZER, P.A. - Florida Company Profile

Company Details

Entity Name: DAVID J. DRESZER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID J. DRESZER, 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: 04 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2017 (8 years ago)
Document Number: P15000090208
FEI/EIN Number 47-5516153

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

Address: 1835 NE MIAMI GARDENS DR STE 350, NORTH MIAMI BEACH, FL, 33179
Mail Address: 1835 NE MIAMI GARDENS DR STE 350, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRESZER DAVID J President 1835 NE MIAMI GARDENS DR STE 350, NORTH MIAMI BEACH, FL, 33179
DRESZER DAVID J Director 1835 NE MIAMI GARDENS DR STE 350, NORTH MIAMI BEACH, FL, 33179
DRESZER DAVID J Agent 1835 NE MIAMI GARDENS DR STE 350, NORTH MIAMI BEACH, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000013194 ACCIDENT GURUS - A LAW FIRM ACTIVE 2023-01-27 2028-12-31 - 2501 HOLLYWOOD BOULEVARD, SUITE 230, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-02-11 - -
REGISTERED AGENT NAME CHANGED 2017-02-11 DRESZER, DAVID J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-08
REINSTATEMENT 2017-02-11
Domestic Profit 2015-11-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State