Search icon

BELLA AURORA PACHECO M.D., P.A.

Company Details

Entity Name: BELLA AURORA PACHECO M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Oct 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Nov 2001 (23 years ago)
Document Number: P01000099035
FEI/EIN Number 651144787
Address: 7171 Coral Way, MIAMI, FL, 33155, US
Mail Address: 7171 Coral Way, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PACHECO BELLA ADr. Agent 7171 Coral Way, MIAMI, FL, 33155

President

Name Role Address
PACHECO BELLA ADr. President 7171 Coral Way, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 7171 Coral Way, Suite 519, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2022-01-14 7171 Coral Way, Suite 519, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 7171 Coral Way, Suite 519, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2017-04-04 PACHECO, BELLA AURORA, Dr. No data
NAME CHANGE AMENDMENT 2001-11-05 BELLA AURORA PACHECO M.D., P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000398573 LAPSED CACE 08 029146 CA 13 17TH JUDICIAL, BROWARD COUNTY 2011-06-22 2016-06-27 $173,764.15 SYNERON, INC., 3 GOODYEAR, SUITE A, IRVINE, CA 92618
J10000941796 LAPSED 10-3366 MIAMI-DADE COUNTY COURT 2010-07-16 2015-09-27 $14,071.25 RICHARD D. NADAL M.D. P.A., 10 CANDINA STREET, 8A, SAN JUAN, PUERTO RICO 00907

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State