Entity Name: | ROGER A. BERNSTEIN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROGER A. BERNSTEIN, 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: | 13 Nov 1998 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (3 years ago) |
Document Number: | P98000095746 |
FEI/EIN Number |
650874257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12810 Maple Road, North Miami, FL, 33181, US |
Mail Address: | 12810 Maple Road, North Miami, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNSTEIN ROGER A | Director | 12810 Maple Road, North Miami, FL, 33181 |
BERNSTEIN ROGER A | Agent | 12810 Maple Road, North Miami, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-04 | 12810 Maple Road, North Miami, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-04 | BERNSTEIN, ROGER A | - |
CHANGE OF MAILING ADDRESS | 2021-10-04 | 12810 Maple Road, North Miami, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-04 | 12810 Maple Road, North Miami, FL 33181 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
NAME CHANGE AMENDMENT | 2007-01-04 | ROGER A. BERNSTEIN, P.A. | - |
CANCEL ADM DISS/REV | 2005-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT AND NAME CHANGE | 2004-10-11 | R. BERNSTEIN & ASSOCIATES, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-20 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State