Search icon

ALBERTO B. ALONSO, MD, P.A.

Company Details

Entity Name: ALBERTO B. ALONSO, MD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jun 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Mar 2010 (15 years ago)
Document Number: P02000067445
FEI/EIN Number 460489385
Address: 4440 SW 148th terrace, Miramar, FL, 33027, US
Mail Address: 4440 SW, 148TH TERRACE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALONSO ALBERTO B Agent 4440 SW 148TH TERRACE, MIRAMAR, FL, 33027

Manager

Name Role Address
ALONSO ALBERTO B Manager P.O Box 279292, Miramar, FL, 33027

Director

Name Role Address
ALONSO ALBERTO B Director P.O Box 279292, Miramar, FL, 33027

President

Name Role Address
ALONSO ALBERTO B President P.O Box 279292, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-01 4440 SW 148th terrace, Miramar, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-01 4440 SW 148TH TERRACE, MIRAMAR, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2014-01-12 ALONSO, ALBERTO B No data
CHANGE OF MAILING ADDRESS 2014-01-12 4440 SW 148th terrace, Miramar, FL 33027 No data
CANCEL ADM DISS/REV 2010-03-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State