Search icon

RICHARD E. MIRSKY, P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD E. MIRSKY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD E. MIRSKY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Aug 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P95000061139
FEI/EIN Number 650600954

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

Address: 9835 SW 72 ST, SUITE 202, MIAMI, FL, 33173, US
Mail Address: 17436 SW 29 CT., MIRAMAR, FL, 33029, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRSKY RICHARD E President 9835 SW 72 ST #202, MIAMI, FL, 33173
MIRSKY ALEXANDRA M Chief Financial Officer 17436 SW 29 CT, MIRAMAR, FL, 33029
MIRSKY RICHARD E Agent 9835 SW 72 ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2010-05-01 9835 SW 72 ST, SUITE 202, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 9835 SW 72 ST, SUITE 202, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 9835 SW 72 ST, SUITE 202, MIAMI, FL 33173 -
REINSTATEMENT 1996-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-06-25
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-05-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State