Search icon

LAW OFFICE OF STEWART A. MERKIN, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF STEWART A. MERKIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICE OF STEWART A. MERKIN, 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: 20 Jun 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jan 1999 (26 years ago)
Document Number: P94000045932
FEI/EIN Number 650500681

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

Address: 4450 Lake Road, MIAMI, FL, 33137, US
Mail Address: 4450 Lake Road, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERKIN STEWART A Director 4450 Lake Road, MIAMI, FL, 33137
MERKIN STEWART A President 4450 Lake Road, MIAMI, FL, 33137
MERKIN STEWART A Agent 4450 Lake Road, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 4450 Lake Road, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-03-08 4450 Lake Road, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 4450 Lake Road, MIAMI, FL 33137 -
NAME CHANGE AMENDMENT 1999-01-20 LAW OFFICE OF STEWART A. MERKIN, P.A. -
NAME CHANGE AMENDMENT 1997-03-11 MERKIN & IGLESIAS, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State