Search icon

CPA BY CHOICE, P.A.

Company Details

Entity Name: CPA BY CHOICE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Oct 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jul 2016 (9 years ago)
Document Number: P02000108115
FEI/EIN Number 050536192
Address: 5803 NW 151st, Miami Lakes, FL, 33014, US
Mail Address: 5803 NW 151st, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
YU PETER Agent 2240 NW 129TH TER, PEMBROKE PINES, FL, 33028

Vice President

Name Role Address
Marin Alejandra P Vice President 5803 NW 151st Suite 201, Miami Lakes, FL, 33014

President

Name Role Address
Yu Peter President 5803 NW 151st Suite 201, Miami Lakes, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085283 QUICKPRO CONSULTING, INC ACTIVE 2019-08-13 2029-12-31 No data 5803 NW 151ST SUITE 201, 201, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 5803 NW 151st, 201, Miami Lakes, FL 33014 No data
CHANGE OF MAILING ADDRESS 2018-04-24 5803 NW 151st, 201, Miami Lakes, FL 33014 No data
NAME CHANGE AMENDMENT 2016-07-13 CPA BY CHOICE, P.A. No data
REGISTERED AGENT NAME CHANGED 2006-04-19 YU, PETER No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 2240 NW 129TH TER, PEMBROKE PINES, FL 33028 No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
Name Change 2016-07-13
ANNUAL REPORT 2016-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State