Search icon

JEFFREY M. FINE, P.A. - Florida Company Profile

Company Details

Entity Name: JEFFREY M. FINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY M. FINE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jan 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V05137
FEI/EIN Number 650308173

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

Address: 9010 S.W. 117 STREET, MIAMI, FL, 33176, US
Mail Address: 9010 S.W. 117 STREET, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY ARNOLD I Agent 9100 SOUTH DADELAND BLVD., MIAMI, FL, 33156
FINE, JEFFREY M. Director 9010 S.W. 117 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-10 9010 S.W. 117 STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1999-03-10 9010 S.W. 117 STREET, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 1998-03-18 LEVY, ARNOLD I -
REGISTERED AGENT ADDRESS CHANGED 1998-03-18 9100 SOUTH DADELAND BLVD., SUITE 300, MIAMI, FL 33156 -
AMENDMENT 1992-02-03 - -

Documents

Name Date
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-18
ANNUAL REPORT 1997-07-31
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State