Search icon

LOURDES B. RIVERA, P.A.

Company Details

Entity Name: LOURDES B. RIVERA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Sep 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2004 (21 years ago)
Document Number: P00000092062
FEI/EIN Number 651043112
Address: 7742 N. Kendall Drive, Miami, FL, 33156, US
Mail Address: 7742 N. Kendall Drive, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA LOURDES BEsq. Agent 7742 N. Kendall Drive, Miami, FL, 33156

President

Name Role Address
RIVERA LOURDES B President 7742 N. Kendall Drive, Miami, FL, 33156

Director

Name Role Address
RIVERA LOURDES B Director 7742 N. Kendall Drive, Miami, FL, 33156

Vice President

Name Role Address
RIVERA LOURDES B Vice President 7742 N. Kendall Drive, Miami, FL, 33156

Secretary

Name Role Address
RIVERA LOURDES B Secretary 7742 N. Kendall Drive, Miami, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 7742 N. Kendall Drive, #165, Miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2022-03-10 7742 N. Kendall Drive, #165, Miami, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 7742 N. Kendall Drive, #165, Miami, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2021-04-09 RIVERA, LOURDES B, Esq. No data
REINSTATEMENT 2004-02-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State