Search icon

ADORNO & YOSS, P.A.

Company Details

Entity Name: ADORNO & YOSS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 1986 (38 years ago)
Document Number: M44214
FEI/EIN Number 592746043
Address: 2525 PONCE DE LEON BLVD, STE 400, CORAL GABLES, FL, 33134
Mail Address: 2525 PONCE DE LEON BLVD, STE 400, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OLLE DENNIS J Agent 2525 PONCE DE LEON BLVD, STE 400, CORAL GABLES, FL, 33134

President

Name Role Address
ADORNO, HENRY N. President 2525 PONCE DE LEON BLVD, STE 400, CORAL GABLES, FL, 33134

Assistant Secretary

Name Role Address
GUERRA PHILIP Assistant Secretary 2525 PONCE DE LEON BLVD, STE 400, CORAL GABLES, FL, 33134

Vice President

Name Role Address
BLOOMBERG MITCHELL R. Vice President 2525 PONCE DE LEON BLVD, STE 400, CORAL GABLES, FL, 33134
VICTOR GREGORY A Vice President 2525 PONCE DE LEON BLVD, STE 400, CORAL GABLES, FL, 33134
OLLE DENNIS Vice President 2525 PONCE DE LEON BLVD, STE 400, CORAL GABLES, FL, 33134

MVST

Name Role Address
YOSS GEORGE T MVST 2525 PONCE DE LEON BLVD, STE 400, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
MERGER 2004-12-29 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS ADORNO & YOSS, LLP (GP0400003088),. MERGER NUMBER 500000051015
NAME CHANGE AMENDMENT 2002-05-09 ADORNO & YOSS, P.A. No data
AMENDMENT 1996-05-20 No data No data
AMENDMENT 1995-05-01 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1989-11-22 ADORNO & ZEDER, P.A. No data
NAME CHANGE AMENDMENT 1989-06-06 ADORNO ZEDER ALLEN YOSS BLOOMBERG SCHWARTZ & GOODKIND, P.A. No data
AMENDMENT 1988-12-28 No data No data
NAME CHANGE AMENDMENT 1988-09-16 ADORNO ZEDER ALLEN YOSS BLOOMBERG & GOODKIND, P.A. No data
NAME CHANGE AMENDMENT 1988-06-23 ADORNO ALLEN YOSS BLOOMBERG & GOODKIND, P.A. No data
NAME CHANGE AMENDMENT 1987-09-30 ADORNO ALLEN YOSS & GOODKIND, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001187765 LAPSED 1000000501368 DADE 2013-05-29 2023-07-17 $ 1,986.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Date of last update: 02 Feb 2025

Sources: Florida Department of State