Search icon

JAMES L. FRIED, P.A.

Company Details

Entity Name: JAMES L. FRIED, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jul 1991 (34 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Jan 1996 (29 years ago)
Document Number: S63361
FEI/EIN Number 65-0275368
Address: 2575 S. Bayshore Dr., 10B, Miami, FL 33133
Mail Address: 2575 S. Bayshore Dr., 10B, Miami, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FRIED, JAMES L Agent 2575 S. Bayshore Dr., 10B, Miami, FL 33133

Director

Name Role Address
Fried, Jim L Director 2575 S. Bayshore Dr., 10B Miami, FL 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110451 SANDSTONE REALTY ADVISORS ACTIVE 2016-10-11 2026-12-31 No data 2575 S. BAYSHORE DR., 10B, MIAMI, FL, 33133
G16000089211 FREEDOM REAL ESTATE FLORIDA EXPIRED 2016-08-19 2021-12-31 No data 555 NE 34TH STREET, #2601, MIAMI, FL, 33137
G09093900178 SANDSTONE REALTY ADVISORS ACTIVE 2009-04-03 2029-12-31 No data 2020 NORTH BAYSHORE DRIVE #1610, #1610, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 2575 S. Bayshore Dr., 10B, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2022-01-31 2575 S. Bayshore Dr., 10B, Miami, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2575 S. Bayshore Dr., 10B, Miami, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2002-03-23 FRIED, JAMES L No data
AMENDMENT AND NAME CHANGE 1996-01-09 JAMES L. FRIED, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State