Search icon

RONALD S. MEYERSON, P.A.

Company Details

Entity Name: RONALD S. MEYERSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Aug 2010 (14 years ago)
Document Number: P03000057523
FEI/EIN Number 651191219
Address: 13499 Biscayne Blvd, MIAMI, FL, 33181, US
Mail Address: 13499 Biscayne Blvd, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MEYERSON RONALD Agent 13499 Biscayne Blvd, MIAMI, FL, 33181

President

Name Role Address
MEYERSON RONALD President 13499 Biscayne Blvd, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 13499 Biscayne Blvd, Suite M8, MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2024-02-01 13499 Biscayne Blvd, Suite M8, MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 13499 Biscayne Blvd, Suite M8, MIAMI, FL 33181 No data
REINSTATEMENT 2010-08-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT AND NAME CHANGE 2005-08-04 RONALD S. MEYERSON, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000458817 ACTIVE 1000000151013 DADE 2009-12-18 2030-03-31 $ 1,080.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State