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