Search icon

ANNEMARIE H. BLOCK, P.A.

Company Details

Entity Name: ANNEMARIE H. BLOCK, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Feb 1990 (35 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: L52019
FEI/EIN Number 65-0167150
Address: 9500 S DADELAND BLVD, SUITE 600, MIAMI, FL 33156
Mail Address: 9500 S DADELAND BLVD, SUITE 600, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BLOCK, ANNEMARIE H Agent 9500 SOUTH DADELAND BLVD, SUITE 600, MIAMI, FL 33156

Director

Name Role Address
BLOCK, ANNEMARIE H. Director 9500 S DADELAND BLVD #600, MIAMI, FL 33156

President

Name Role Address
BLOCK, ANNEMARIE H. President 9500 S DADELAND BLVD #600, MIAMI, FL 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-08 9500 S DADELAND BLVD, SUITE 600, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2008-02-08 9500 S DADELAND BLVD, SUITE 600, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-08 9500 SOUTH DADELAND BLVD, SUITE 600, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 1994-01-24 BLOCK, ANNEMARIE H No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000442921 ACTIVE 1000000785626 DADE 2018-06-12 2028-06-27 $ 1,276.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State