Search icon

RYAN A. FISHER, D.C., P.A.

Company Details

Entity Name: RYAN A. FISHER, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: P01000030801
FEI/EIN Number 65-1112592
Address: 12571 BISCAYNE BLVD, NORTH MIAMI, FL 33181
Mail Address: 12571 BISCAYNE BLVD, NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RUDOLPH, JASON SESQ Agent 28 W FLAGLER STREET #800, DAVIE, FL 33330

DPVST

Name Role Address
FISHER, RYAN A. DPVST 12571 BISCAYNE BLVD, NORTH MIAMI, FL 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000018927 KEYSTONE WELLNESS CENTER INC. EXPIRED 2012-02-23 2017-12-31 No data 12405 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-15 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-15 RUDOLPH, JASON SESQ No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 28 W FLAGLER STREET #800, DAVIE, FL 33330 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 12571 BISCAYNE BLVD, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2012-04-27 12571 BISCAYNE BLVD, NORTH MIAMI, FL 33181 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-01-15
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-07-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-01-29

Date of last update: 31 Jan 2025

Sources: Florida Department of State