Search icon

ORLANDO J. GONZALEZ, LMHC, P.A.

Company Details

Entity Name: ORLANDO J. GONZALEZ, LMHC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000034029
FEI/EIN Number 651003329
Address: 11645 BISCAYNE BLVD 307-F, MIAMI, FL, 33181
Mail Address: 11645 BISCAYNE BLVD 307-F, MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ ORLANDO J Agent 11645 BISCAYNE BLVD #307F, MIAMI, FL, 33181

President

Name Role Address
GONZALEZ ORLANDO J President 11645 BISCAYNE BLVD STE 307F, MIAMI, FL, 33181

Treasurer

Name Role Address
GONZALEZ ORLANDO J Treasurer 11645 BISCAYNE BLVD STE 307F, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 11645 BISCAYNE BLVD 307-F, MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2005-03-21 11645 BISCAYNE BLVD 307-F, MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-21 11645 BISCAYNE BLVD #307F, MIAMI, FL 33181 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000340138 TERMINATED 1000000216995 DADE 2011-05-24 2021-06-01 $ 383.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-26
Domestic Profit 2000-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State