Entity Name: | COHEN, BERKE, BERNSTEIN, BRODIE & KONDELL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COHEN, BERKE, BERNSTEIN, BRODIE & KONDELL, 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: | 20 Feb 1992 (33 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | V15486 |
FEI/EIN Number |
650336568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10220 SW 142ND ST, MIAMI, FL, 33176 |
Mail Address: | 10220 SW 142ND ST, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRODIE STEVEN J | Assistant Treasurer | 10200 SW 142ND STREET, MIAMI, FL, 33176 |
BRODIE STEVEN J | Director | 10200 SW 142ND STREET, MIAMI, FL, 33176 |
COHEN JEFFREY M | President | 3628 ST GAUDENS ROAD, MIAMI, FL, 33133 |
COHEN JEFFREY M | Director | 3628 ST GAUDENS ROAD, MIAMI, FL, 33133 |
BERKE MICHAEL A | Vice President | 13420 SW 98 CT, MIAMI, FL, 33176 |
BERKE MICHAEL A | Director | 13420 SW 98 CT, MIAMI, FL, 33176 |
KONDELL KAREN P | Treasurer | 2462 BAY ISLE CT, WESTON, FL, 33327 |
KONDELL KAREN P | Director | 2462 BAY ISLE CT, WESTON, FL, 33327 |
COHEN JEFFREY M | Agent | C/O CARLTON FIELDS, MIAMI, FL, 33131 |
BERNSTEIN, RICHARD N. | Secretary | 10220 SW 142ND ST, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-04-07 | COHEN, JEFFREY M | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-14 | 10220 SW 142ND ST, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2001-05-14 | 10220 SW 142ND ST, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-14 | C/O CARLTON FIELDS, 100 S E SECOND STREET, MIAMI, FL 33131 | - |
NAME CHANGE AMENDMENT | 1996-06-21 | COHEN, BERKE, BERNSTEIN, BRODIE & KONDELL, P.A. | - |
NAME CHANGE AMENDMENT | 1992-06-08 | COHEN, BERKE, BERNSTEIN, BRODIE, KONDELL & LASZLO, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-07-13 |
ANNUAL REPORT | 2005-04-02 |
ANNUAL REPORT | 2004-03-31 |
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-02-20 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-04-13 |
ANNUAL REPORT | 1999-04-14 |
ANNUAL REPORT | 1998-02-06 |
ANNUAL REPORT | 1997-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State