Search icon

DAVID M. BENENFELD, P.A.

Company Details

Entity Name: DAVID M. BENENFELD, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jun 1995 (30 years ago)
Document Number: P95000051731
FEI/EIN Number 65-0607343
Address: 7800 WEST OAKLAND PARK BLVD, BUILDING F SUITE 216, SUNRISE, FL 33351
Mail Address: 7800 WEST OAKLAND PARK BLVD, BUILDING F SUITE 216, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BENENFELD, DAVID M Agent 7800 WEST OAKLAND PARK BLVD, SUITE 216F, SUNRISE, FL 33351

President

Name Role Address
BENENFELD, DAVID M President 7800 WEST OAKLAND PARK BLVD SUITE 216F, SUNRISE, FL 33351

Secretary

Name Role Address
BENENFELD, DAVID M Secretary 7800 WEST OAKLAND PARK BLVD SUITE 216F, SUNRISE, FL 33351

Treasurer

Name Role Address
BENENFELD, DAVID M Treasurer 7800 WEST OAKLAND PARK BLVD SUITE 216F, SUNRISE, FL 33351

Director

Name Role Address
BENENFELD, DAVID M Director 7800 WEST OAKLAND PARK BLVD SUITE 216F, SUNRISE, FL 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 7800 WEST OAKLAND PARK BLVD, BUILDING F SUITE 216, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2009-03-24 7800 WEST OAKLAND PARK BLVD, BUILDING F SUITE 216, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 7800 WEST OAKLAND PARK BLVD, SUITE 216F, SUNRISE, FL 33351 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State