Search icon

IVAN R. LLORENTE, P.A.

Company Details

Entity Name: IVAN R. LLORENTE, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 May 1984 (41 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: H02517
FEI/EIN Number 59-2405192
Address: 2600 South Douglas Road, SUITE 900, CORAL GABLES, FL 33134
Mail Address: 2600 South Douglas Road, SUITE 900, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LLORENTE, IVAN R. Agent 2600 South Douglas Road, SUITE 900, CORAL GABLES, FL 33134

President

Name Role Address
LLORENTE, IVAN R. President 2600 South Douglas Road, SUITE 900 CORAL GABLES, FL 33134

Secretary

Name Role Address
LLORENTE, IVAN R. Secretary 2600 South Douglas Road, SUITE 900 CORAL GABLES, FL 33134

Director

Name Role Address
LLORENTE, IVAN R. Director 2600 South Douglas Road, SUITE 900 CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 2600 South Douglas Road, SUITE 900, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2015-04-23 2600 South Douglas Road, SUITE 900, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 2600 South Douglas Road, SUITE 900, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001374835 TERMINATED 1000000382904 MIAMI-DADE 2013-09-03 2033-09-12 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000364532 TERMINATED 1000000272575 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-08-08
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State