Entity Name: | LAURA PINZON, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 May 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Dec 2002 (22 years ago) |
Document Number: | P01000043415 |
FEI/EIN Number | 65-1098844 |
Address: | 16268 SW 65 LN, MIAMI, FL 33193 |
Mail Address: | 16268 SW 65 LN, MIAMI, FL 33193 |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINZON, LAURA | Agent | 16268 SW 65 LN, MIAMI, FL 33193 |
Name | Role | Address |
---|---|---|
PINZON, LAURA | President | 16268 SW 65 LN, MIAMI, FL 33193 |
Name | Role | Address |
---|---|---|
PINZON, CARLOS | Treasurer | 16268, SW 65 LN MIAMI, FL 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 16268 SW 65 LN, MIAMI, FL 33193 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 16268 SW 65 LN, MIAMI, FL 33193 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-20 | 16268 SW 65 LN, MIAMI, FL 33193 | No data |
REINSTATEMENT | 2002-12-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000478158 | TERMINATED | 1000000753478 | MIAMI-DADE | 2017-08-11 | 2027-08-16 | $ 767.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State