Search icon

LAW OFFICES OF LOURDES M. SANTIAGO, P.A.

Company Details

Entity Name: LAW OFFICES OF LOURDES M. SANTIAGO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P00000039157
FEI/EIN Number 522234625
Address: 13506 S.W. 144TH TERRACE, MIAMI, FL, 33186
Mail Address: P.O. BOX 77-0522, MIAMI, FL, 33177
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANTIAGO LOURDES M Agent 13506 S.W. 144TH TERRACE, MIAMI, FL, 33186

President

Name Role Address
SANTIAGO LOURDES M President 13506 S.W. 144TH TERRACE, MIAMI, FL, 33186

Vice President

Name Role Address
SANTIAGO LOURDES M Vice President 13506 S.W. 144TH TERRACE, MIAMI, FL, 33186

Director

Name Role Address
SANTIAGO LOURDES M Director 13506 S.W. 144TH TERRACE, MIAMI, FL, 33186

Secretary

Name Role Address
SANTIAGO LOURDES M Secretary 13506 S.W. 144TH TERRACE, MIAMI, FL, 33186

Treasurer

Name Role Address
SANTIAGO LOURDES M Treasurer 13506 S.W. 144TH TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-23 SANTIAGO, LOURDES M. No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-04 13506 S.W. 144TH TERRACE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2011-02-04 13506 S.W. 144TH TERRACE, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-04 13506 S.W. 144TH TERRACE, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State