Entity Name: | JOSEPH S. ROSENBAUM, PA |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 May 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2011 (13 years ago) |
Document Number: | P93000035007 |
FEI/EIN Number | 65-0429614 |
Address: | 100 S.E. 2nd St, Suite 3400, Miami, FL 33131 |
Mail Address: | 100 S.E. 2nd St, Suite 3400, Miami, FL 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENBAUM, JOSEPH S | Agent | 100 S.E. 2nd St, Suite 3400, Miami, FL 33131 |
Name | Role | Address |
---|---|---|
Rosenbaum, Joseph S | Director | 100 S.E. 2nd St, Suite 3400 Miami, FL 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000041593 | ROSENBAUM & ACEVEDO, LLP. | ACTIVE | 2019-04-01 | 2030-12-31 | No data | 100 S.E 2ND STREET, SUITE 3400, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 100 S.E. 2nd St, Suite 3400, Miami, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 100 S.E. 2nd St, Suite 3400, Miami, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 100 S.E. 2nd St, Suite 3400, Miami, FL 33131 | No data |
REINSTATEMENT | 2011-10-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000074202 | TERMINATED | 1000000554604 | ORANGE | 2013-12-30 | 2034-01-15 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State