Search icon

SALA & GOMEZ, P.A.

Company Details

Entity Name: SALA & GOMEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Apr 1986 (39 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: J09248
FEI/EIN Number 59-2665769
Address: 260 CRANDON BLVD, SUITE 14, KEY BISCAYNE, FL 33149
Mail Address: 260 CRANDON BLVD, SUITE 14, KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SALA, A. ROSEMARY Agent 260 CRANDON BLVD, SUITE 14, KEY BISCAYNE, FL 33149

Vice President

Name Role Address
GOMEZ, CESAR Vice President 260 CRANDON BLVD. SUITE 14, KEY BISCAYNE, FL 33149

President

Name Role Address
SALA, A. ROSEMARY President 260 CRANDON BLVD., SUITE 14, KEY BISCAYNE, FL 33149

Treasurer

Name Role Address
SALA, A. ROSEMARY Treasurer 260 CRANDON BLVD., SUITE 14, KEY BISCAYNE, FL 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 260 CRANDON BLVD, SUITE 14, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 1999-03-02 260 CRANDON BLVD, SUITE 14, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-02 260 CRANDON BLVD, SUITE 14, KEY BISCAYNE, FL 33149 No data
NAME CHANGE AMENDMENT 1998-04-28 SALA & GOMEZ, P.A. No data

Documents

Name Date
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State