Search icon

MICHAEL I. GREENBERG, P.A.

Company Details

Entity Name: MICHAEL I. GREENBERG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 1998 (27 years ago)
Date of dissolution: 05 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2015 (10 years ago)
Document Number: P98000015625
FEI/EIN Number 650815397
Address: 6647 SW 65 TERR, MIAMI, FL, 33143, US
Mail Address: 6647 SW 65 TERR, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GREENBERG MICHAEL Agent 6677 SW 65 TERR, MIAMI, FL, 33143

President

Name Role Address
GREENBERG MICHAEL I President 6647 SW 65 TERR, MIAMI, FL, 33143

Secretary

Name Role Address
GREENBERG MICHAEL I Secretary 6647 SW 65 TERR, MIAMI, FL, 33143

Treasurer

Name Role Address
GREENBERG MICHAEL I Treasurer 6647 SW 65 TERR, MIAMI, FL, 33143

Director

Name Role Address
GREENBERG MICHAEL I Director 6647 SW 65 TERR, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 6647 SW 65 TERR, MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2011-04-19 6647 SW 65 TERR, MIAMI, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2005-02-03 GREENBERG, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-15 6677 SW 65 TERR, MIAMI, FL 33143 No data
REINSTATEMENT 2002-12-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
Voluntary Dissolution 2015-01-05
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-08-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State