Search icon

JEFFREY R. ROTH, P.A.

Company Details

Entity Name: JEFFREY R. ROTH, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jul 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Mar 1982 (43 years ago)
Document Number: F37949
FEI/EIN Number 59-2110343
Address: DADELAND WEST EXECUTIVE OFFICE PARK, 10689 NORTH KENDALL DR., STE 210, MIAMI, FL 33176
Mail Address: DADELAND WEST EXECUTIVE OFFICE PARK, 10689 NORTH KENDALL DR., STE 210, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROTH, JEFFREY R Agent DADELAND WEST EXECUTIVE OFFICE PARK, 10689 NORTH KENDALL DR., STE 210, MIAMI, FL 33176

President

Name Role Address
ROTH, JEFFREY R President Dadeland West Executive Office Park, 10689 North Kendall Drive Suite 210 Miami, FL 33173

Director

Name Role Address
ROTH, JEFFREY R Director Dadeland West Executive Office Park, 10689 North Kendall Drive Suite 210 Miami, FL 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-09-27 DADELAND WEST EXECUTIVE OFFICE PARK, 10689 NORTH KENDALL DR., STE 210, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2013-09-27 DADELAND WEST EXECUTIVE OFFICE PARK, 10689 NORTH KENDALL DR., STE 210, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-27 DADELAND WEST EXECUTIVE OFFICE PARK, 10689 NORTH KENDALL DR., STE 210, MIAMI, FL 33176 No data
NAME CHANGE AMENDMENT 1982-03-02 JEFFREY R. ROTH, P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State