Search icon

SUPERSTEIN P.A.

Company Details

Entity Name: SUPERSTEIN P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Dec 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jun 2020 (5 years ago)
Document Number: S19212
FEI/EIN Number 65-0245445
Address: 3830 HOLLYWOOD BLVD, 101, HOLLYWOOD, FL 33021
Mail Address: 3830 HOLLYWOOD BLVD, 101, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SUPERSTEIN, ESTHER Agent 3830 HOLLYWOOD BLVD #101, HOLLYWOOD, FL 33021

President

Name Role Address
SUPERSTEIN, ESTHER President 3830 HOLLYWOOD BLVD #101, HOLLYWOOD, FL 33021

Vice President

Name Role Address
SUPERSTEIN, MERRICK Vice President 3830 HOLLYWOOD BLVD, 101 HOLLYWOOD, FL 33021

Treasurer

Name Role Address
Superstein, Andrew Treasurer 3830 HOLLYWOOD BLVD, 101 HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-06-09 SUPERSTEIN P.A. No data
AMENDMENT 2017-05-30 No data No data
AMENDMENT 2015-05-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-10 3830 HOLLYWOOD BLVD #101, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-10 3830 HOLLYWOOD BLVD, 101, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2008-03-10 3830 HOLLYWOOD BLVD, 101, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2008-03-10 SUPERSTEIN, ESTHER No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-21
Name Change 2020-06-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-12
Amendment 2017-05-30
ANNUAL REPORT 2017-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State