Entity Name: | ANNE MONIQUE O'HAYON, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Jan 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Aug 2017 (8 years ago) |
Document Number: | P03000014416 |
FEI/EIN Number | 753099578 |
Address: | 3500 Mystic Point Dr.,, Tower 400, AVENTURA, FL, 33180, US |
Mail Address: | 3500 Mystic Point Dr., # 2205,, Tower 400, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'HAYON ANNE M | Agent | 3500 Mystic Point Dr., # 2205,, AVENTURA, FL, 33180 |
Name | Role | Address |
---|---|---|
O'HAYON ANNE M | President | 3500 Mystic Point Dr.,, AVENTURA, FL, 33180 |
Name | Role | Address |
---|---|---|
O'HAYON ANNE M | Administrator | 3500 Mystic Point Dr.,, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-23 | 3500 Mystic Point Dr.,, Tower 400, Aptt # 2205, AVENTURA, FL 33180 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-23 | 3500 Mystic Point Dr.,, Tower 400, Aptt # 2205, AVENTURA, FL 33180 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-23 | 3500 Mystic Point Dr., # 2205,, Tower 400, AVENTURA, FL 33180 | No data |
AMENDMENT | 2017-08-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-08-11 | O'HAYON, ANNE M | No data |
AMENDMENT AND NAME CHANGE | 2003-10-20 | ANNE MONIQUE O'HAYON, P.A. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000604433 | TERMINATED | 1000000907392 | DADE | 2021-11-17 | 2031-11-24 | $ 202.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-07-30 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
Amendment | 2017-08-11 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State