Search icon

MARY E. KRAMER, P.A. - Florida Company Profile

Company Details

Entity Name: MARY E. KRAMER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY E. KRAMER, 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: 17 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2011 (14 years ago)
Document Number: S60400
FEI/EIN Number 650267469

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

Address: 168 SOUTHEAST 1ST STREET, 802, MIAMI, FL, 33131, US
Mail Address: 168 SOUTHEAST 1ST STREET, 802, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER MARY E Manager 168 SE FIRST ST. SUITE 802, MIAMI, FL, 33131
KRAMER MARY Agent 168 SOUTHEAST 1ST STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-07 168 SOUTHEAST 1ST STREET, 802, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-07 168 SOUTHEAST 1ST STREET, 802, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2001-05-07 168 SOUTHEAST 1ST STREET, 802, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1997-08-01 KRAMER, MARY -
REINSTATEMENT 1994-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State