Search icon

SANDRA L. ALEXANDER P.A.

Company Details

Entity Name: SANDRA L. ALEXANDER P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 May 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Sep 2015 (9 years ago)
Document Number: P04000075231
FEI/EIN Number 010813480
Address: 11010 SW 88th St., Suite 200, Miami, FL, 33176, US
Mail Address: 127 Valois Blvd, Key Largo, FL, 33037, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Alexander Sandra L Agent 98880 Overseas Highway, Key Largo, FL, 33037

President

Name Role Address
ALEXANDER SANDRA L President 127 Valois Blvd, Key Largo, FL, 33037

Director

Name Role Address
ALEXANDER SANDRA L Director 127 Valois Blvd, Key Largo, FL, 33037

Vice President

Name Role Address
Alexander Charles RJr. Vice President 127 Valois Blvd, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-30 11010 SW 88th St., Suite 200, Miami, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 11010 SW 88th St., Suite 200, Miami, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 98880 Overseas Highway, Key Largo, FL 33037 No data
REGISTERED AGENT NAME CHANGED 2021-03-03 Alexander, Sandra L. No data
AMENDMENT AND NAME CHANGE 2015-09-14 SANDRA L. ALEXANDER P.A. No data
REINSTATEMENT 2014-06-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2011-04-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-12-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000326533 TERMINATED 1000000216436 BROWARD 2011-05-19 2021-05-25 $ 826.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-30
AMENDED ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State