Search icon

JENNIFER WINOKUR, P.A. - Florida Company Profile

Company Details

Entity Name: JENNIFER WINOKUR, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNIFER WINOKUR, 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: 28 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2003 (22 years ago)
Document Number: P99000058080
FEI/EIN Number 650931665

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

Address: 4770 BISCAYNE BLVD., STE 560, MIAMI, FL, 33137
Mail Address: 4770 BISCAYNE BLVD., STE 560, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINOKUR JENNIFER E President 4770 BISCAYNE BLVD., STE 560, MIAMI, FL, 33137
WINOKUR JENNIFER E Secretary 4770 BISCAYNE BLVD., STE 560, MIAMI, FL, 33137
WINOKUR JENNIFER E Director 4770 BISCAYNE BLVD., STE 560, MIAMI, FL, 33137
WINOKUR JENNIFER E Agent 4770 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-01-15 4770 BISCAYNE BLVD., STE 560, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2008-01-15 4770 BISCAYNE BLVD., STE 560, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-15 4770 BISCAYNE BLVD., STE 560, MIAMI, FL 33137 -
REINSTATEMENT 2003-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State