Entity Name: | HONEY L. KOBER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HONEY L. KOBER, 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: | 10 Sep 1996 (29 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P96000074991 |
FEI/EIN Number |
650715860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O MARK LIEBMAN, CPA, 18205 BISCAYNE BLVD, STE 2213, AVENTURA, FL, 33160 |
Mail Address: | 485 LEXINGTON AVE, 30TH FL, NEW YORK, NY, 10017 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOBER HONEY L | Director | 485 LEXINGTON AVENUE 30TH FLOOR, NEW YORK, NY, 10017 |
KOBER HONEY L | President | 485 LEXINGTON AVENUE 30TH FLOOR, NEW YORK, NY, 10017 |
KOBER HONEY L | Secretary | 485 LEXINGTON AVENUE 30TH FLOOR, NEW YORK, NY, 10017 |
KOBER HONEY L | Treasurer | 485 LEXINGTON AVENUE 30TH FLOOR, NEW YORK, NY, 10017 |
ZEMEL DANIEL J | Manager | 1045 19TH ST #1B, MIAMI BEACH, FL, 33139 |
ZEMEL DANIEL J | Director | 1045 19TH ST #1B, MIAMI BEACH, FL, 33139 |
NACCARATO MARY T | Agent | 3500 SEGOVIA ST., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-22 | C/O MARK LIEBMAN, CPA, 18205 BISCAYNE BLVD, STE 2213, AVENTURA, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2009-04-22 | C/O MARK LIEBMAN, CPA, 18205 BISCAYNE BLVD, STE 2213, AVENTURA, FL 33160 | - |
CANCEL ADM DISS/REV | 2007-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-08-21 | 3500 SEGOVIA ST., CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2002-08-21 | NACCARATO, MARY T | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-01-05 |
REINSTATEMENT | 2007-11-13 |
ANNUAL REPORT | 2006-03-20 |
ANNUAL REPORT | 2005-05-12 |
ANNUAL REPORT | 2004-04-21 |
ANNUAL REPORT | 2003-05-20 |
ANNUAL REPORT | 2002-12-19 |
ANNUAL REPORT | 2002-08-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State