Entity Name: | WEBER LAW, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEBER LAW, 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: | 08 Sep 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2022 (3 years ago) |
Document Number: | P16000073552 |
FEI/EIN Number |
81-4010488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 BRICKELL AVE, Miami, FL, 33131, US |
Mail Address: | 777 BRICKELL AVE, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBER STEVEN D | President | 1214 NE 92ND STREET, MIAMI SHORES, FL, 33138 |
WEBER STEVEN D | Director | 1214 NE 92ND STREET, MIAMI SHORES, FL, 33138 |
Steven Weber D | Agent | 777 Brickell Avenue, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 777 Brickell Avenue, Suite 500, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-25 | 777 BRICKELL AVE, SUITE 500, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-05-25 | 777 BRICKELL AVE, SUITE 500, Miami, FL 33131 | - |
REINSTATEMENT | 2022-01-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-20 | Steven, Weber Douglas | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-28 |
AMENDED ANNUAL REPORT | 2022-03-04 |
REINSTATEMENT | 2022-01-20 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-07 |
Domestic Profit | 2016-09-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State