Search icon

GARCIA MORALES, P.A.

Company Details

Entity Name: GARCIA MORALES, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Sep 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000128478
FEI/EIN Number 51-0523926
Address: 7725 SW 72 TERRACE, MIAMI, FL 33143
Mail Address: 7725 SW 72 TERRACE, MIAMI, FL 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA-MORALES, NELSON M.D. Agent 7725 SW 72 TERRACE, MIAMI, FL 33143

President

Name Role Address
GARCIA-MORALES, NELSON President 7725 SW 72 TERRACE, MIAMI, FL 33143

Treasurer

Name Role Address
GARCIA-MORALES, NELSON Treasurer 7725 SW 72 TERRACE, MIAMI, FL 33143

Director

Name Role Address
GARCIA-MORALES, NELSON Director 7725 SW 72 TERRACE, MIAMI, FL 33143
GARCIA, ANEYDA Director 7725 SW 72 TERR, MIAMI, FL 33143

Vice President

Name Role Address
GARCIA, ANEYDA Vice President 7725 SW 72 TERR, MIAMI, FL 33143

Secretary

Name Role Address
GARCIA, ANEYDA Secretary 7725 SW 72 TERR, MIAMI, FL 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 7725 SW 72 TERRACE, MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2011-04-19 7725 SW 72 TERRACE, MIAMI, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 7725 SW 72 TERRACE, MIAMI, FL 33143 No data

Documents

Name Date
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-22

Date of last update: 29 Jan 2025

Sources: Florida Department of State