Search icon

OLGA M. LAMERAN, P.A.

Company Details

Entity Name: OLGA M. LAMERAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000034669
FEI/EIN Number 591405772
Address: 7938 SW 105 PLACE, MIAMI, FL, 33173
Mail Address: 7938 SW 105 PLACE, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LAMERAN OLGA M Agent 7938 S.W. 105 PLACE, MIAMI, FL, 33173

President

Name Role Address
LAMERAN OLGA M President 7938 S.W. 105 PLACE, MIAMI, FL, 33173

Secretary

Name Role Address
LAMERAN OLGA M Secretary 7938 S.W. 105 PLACE, MIAMI, FL, 33173

Treasurer

Name Role Address
LAMERAN OLGA M Treasurer 7938 S.W. 105 PLACE, MIAMI, FL, 33173

Director

Name Role Address
LAMERAN OLGA M Director 7938 S.W. 105 PLACE, MIAMI, FL, 33173
HURTADO ADRIANA Director 7900 HARBOR ISLAND DRIVE PH3, NORTH BAY VILLAGE, FL, 33141

Vice President

Name Role Address
HURTADO ADRIANA Vice President 7900 HARBOR ISLAND DRIVE PH3, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 7938 SW 105 PLACE, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2012-01-11 7938 SW 105 PLACE, MIAMI, FL 33173 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 7938 S.W. 105 PLACE, MIAMI, FL 33173 No data

Documents

Name Date
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State