Search icon

CUTLER RIDGE VETERINARY CLINIC CORP.

Company Details

Entity Name: CUTLER RIDGE VETERINARY CLINIC CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 06 Feb 1981 (44 years ago)
Date of dissolution: 05 Mar 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Mar 2020 (5 years ago)
Document Number: 848183
FEI/EIN Number 59-1950302
Address: 10575 QUAIL ROOST DRIVE, CUTLER BAY, FL 33157
Mail Address: 10575 QUAIL ROOST DRIVE, CUTLER BAY, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
IBANEZ, JULIO A., Dr. Agent 10575 SW 186 ST, CUTLER BAY, FL 33157

Secretary

Name Role Address
IBANEZ, JULIO A., Dr. Secretary 10575 QUAIL ROOST DR., CUTLER BAY, FL 33157

Treasurer

Name Role Address
IBANEZ, JULIO A., Dr. Treasurer 10575 QUAIL ROOST DR., CUTLER BAY, FL 33157

President

Name Role Address
IBANEZ, JULIO A., Dr. President 10575 QUAIL ROOST DR., CUTLER BAY, FL 33157

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-03-05 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-19 IBANEZ, JULIO A., Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 10575 QUAIL ROOST DRIVE, CUTLER BAY, FL 33157 No data
CHANGE OF MAILING ADDRESS 2012-03-19 10575 QUAIL ROOST DRIVE, CUTLER BAY, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-19 10575 SW 186 ST, CUTLER BAY, FL 33157 No data
REINSTATEMENT 1985-11-20 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
Withdrawal 2020-03-05
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State