Search icon

RONALD I. STRAUSS, ESQUIRE, P.A.

Company Details

Entity Name: RONALD I. STRAUSS, ESQUIRE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (14 years ago)
Document Number: P01000032557
FEI/EIN Number 651092575
Address: 550 Biltmore Way, Suite 780, Coral Gables, FL, 33134, US
Mail Address: 550 Biltmore Way, Suite 780, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STRAUSS RONALD I Agent 550 Biltmore Way, Coral Gables, FL, 33134

Director

Name Role Address
STRAUSS RONALD I Director 830 LAGOON DR., SUMMERLAND KEY, FL, 33042

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-30 550 Biltmore Way, Suite 780, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 550 Biltmore Way, Suite 780, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 550 Biltmore Way, Suite 780, Coral Gables, FL 33134 No data
REINSTATEMENT 2010-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000058661 ACTIVE 1000000914202 DADE 2022-01-26 2032-02-02 $ 2,321.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State