Search icon

SANCHEZ & ALONSO-MENDOZA, P.A.

Company Details

Entity Name: SANCHEZ & ALONSO-MENDOZA, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Nov 1989 (35 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L27094
FEI/EIN Number 65-0139516
Address: 90 EDGEWATER DR, STE 204, CORAL GABLES, FL 33133-6914
Mail Address: 90 EDGEWATER DR, STE 204, CORAL GABLE, S 33133-6914
Place of Formation: FLORIDA

Agent

Name Role Address
ALONSO-MENDOZA, MARINA Agent 8150 SW 53RD AVE, MIAMI, FL 33146

President

Name Role Address
SANCHEZ, EDUARDO M. President 90 EDGEWATER DR #204, CORAL GABLES, FL

Director

Name Role Address
SANCHEZ, EDUARDO M. Director 90 EDGEWATER DR #204, CORAL GABLES, FL
ALONSO-MENDOZA, MARINA Director 8150 SW 53RD AVE, MIAMI, FL

Secretary

Name Role Address
ALONSO-MENDOZA, MARINA Secretary 8150 SW 53RD AVE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-06-02 90 EDGEWATER DR, STE 204, CORAL GABLES, FL 33133-6914 No data
CHANGE OF MAILING ADDRESS 1995-06-02 90 EDGEWATER DR, STE 204, CORAL GABLES, FL 33133-6914 No data
REGISTERED AGENT ADDRESS CHANGED 1995-06-02 8150 SW 53RD AVE, MIAMI, FL 33146 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000284940 TERMINATED 1000000149675 DADE 2009-11-18 2030-02-16 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State