Search icon

DOUGLAS C. BROEKER, P.A.

Company Details

Entity Name: DOUGLAS C. BROEKER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Mar 1993 (32 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Aug 2006 (18 years ago)
Document Number: P93000019638
FEI/EIN Number 65-0395838
Address: 12700 Biscayne Blvd., Suite 402, Miami, FL 33181
Mail Address: 12700 Biscayne Blvd., SUITE 402, MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BROEKER, DOUGLAS C Agent 12700 Biscayne Blvd., SUITE 402, MIAMI, FL 33181

President

Name Role Address
BROEKER, DOUGLAS C. President 12700 Biscayne Blvd., SUITE 402 MIAMI, FL 33181

Secretary

Name Role Address
BROEKER, DOUGLAS C. Secretary 12700 Biscayne Blvd., SUITE 402 MIAMI, FL 33181

Treasurer

Name Role Address
BROEKER, DOUGLAS C. Treasurer 12700 Biscayne Blvd., SUITE 402 MIAMI, FL 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000025483 SWEETAPPLE, BROEKER & VARKAS, P.L. ACTIVE 2024-02-15 2029-12-31 No data 4800 N FEDERAL HWY, SUITE D306, BOCA RATON, FL, 33431
G18000081307 SWEETAPPLE, BROEKER & VARKAS, P.L. EXPIRED 2018-07-30 2023-12-31 No data 4800 NORTH FEDERAL HIGHWAY, SUITE D306, BOCA RATON, FL, 33431
G09078900432 SWEETAPPLE, BROEKER & VARKAS, P.L. EXPIRED 2009-03-19 2014-12-31 No data 777 BRICKELL AVENUE, SUITE 600, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 12700 Biscayne Blvd., Suite 402, Miami, FL 33181 No data
CHANGE OF MAILING ADDRESS 2020-06-08 12700 Biscayne Blvd., Suite 402, Miami, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 12700 Biscayne Blvd., SUITE 402, MIAMI, FL 33181 No data
AMENDMENT AND NAME CHANGE 2006-08-28 DOUGLAS C. BROEKER, P.A. No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2003-06-12 BROEKER & FELTMAN, P.A. No data
REGISTERED AGENT NAME CHANGED 1999-04-29 BROEKER, DOUGLAS C No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State