Search icon

DIEGO KOSTZER P.A.

Company Details

Entity Name: DIEGO KOSTZER P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2002 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P02000106337
FEI/EIN Number 542076495
Address: 9469 Sheridan Street, Cooper City, FL, 33024, US
Mail Address: 9469 Sheridan Street, Cooper City, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KOSTZER DIEGO Agent 1889 NW 139 AVE., PEMBROKE PINES, FL, 33028

President

Name Role Address
KOSTZER DIEGO President 1889 NW 139 AVE., PEMBROKE PINES, FL, 33028

Vice President

Name Role Address
KOSTZER DIEGO Vice President 1889 NW 139 AVE., PEMBROKE PINES, FL, 33028

Secretary

Name Role Address
KOSTZER DIEGO Secretary 1889 NW 139 AVE., PEMBROKE PINES, FL, 33028

Treasurer

Name Role Address
KOSTZER DIEGO Treasurer 1889 NW 139 AVE., PEMBROKE PINES, FL, 33028

Director

Name Role Address
KOSTZER DIEGO Director 1889 NW 139 AVE., PEMBROEK PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 9469 Sheridan Street, Cooper City, FL 33024 No data
CHANGE OF MAILING ADDRESS 2018-03-14 9469 Sheridan Street, Cooper City, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-13 1889 NW 139 AVE., PEMBROKE PINES, FL 33028 No data
NAME CHANGE AMENDMENT 2004-02-25 DIEGO KOSTZER P.A. No data

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State