Search icon

OSCAR E. MARRERO, P.A.

Company Details

Entity Name: OSCAR E. MARRERO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2013 (12 years ago)
Document Number: P02000111096
FEI/EIN Number 030486999
Address: 7340 SW 109 Terrace, Pinecrest, FL, 33156, US
Mail Address: 7340 SW 109 Terrace, Pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARRERO OSCAR E Agent 7340 SW 109 Terrace, Pinecrest, FL, 33156

President

Name Role Address
MARRERO OSCAR E President 7340 SW 109 Terrace, Pinecrest, FL, 33156

Director

Name Role Address
MARRERO OSCAR E Director 7340 SW 109 Terrace, Pinecrest, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022165 MARRERO & WYDLER EXPIRED 2013-03-05 2018-12-31 No data 2600 DOUGLAD RD., #4, CORAL GABLES, FL, 33134
G13000017984 MARRERO AND WYDLER EXPIRED 2013-02-22 2018-12-31 No data 2600 DOUGLAS ROAD, PENTHOUSE 4, CORAL GABLES, FL, 33134
G10000075992 LAW OFFICES OF OSCAR E. MARRERO EXPIRED 2010-08-18 2015-12-31 No data 2600 DOUGLAS ROAD, PH-4, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-12 7340 SW 109 Terrace, Pinecrest, FL 33156 No data
CHANGE OF MAILING ADDRESS 2023-03-12 7340 SW 109 Terrace, Pinecrest, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-12 7340 SW 109 Terrace, Pinecrest, FL 33156 No data
AMENDMENT 2013-01-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State