Entity Name: | JOSE RAMIREZ, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jan 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P05000003172 |
FEI/EIN Number | 202128984 |
Address: | 1110 Andora Avenue, Coral Gables, FL, 33146, US |
Mail Address: | 1110 Andora Avenue, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ JOSE | Agent | 1110 ANDORA AVE, CORAL GABLES, FL, 33146 |
Name | Role | Address |
---|---|---|
RAMIREZ JOSE M.D. | President | 1110 Andora Avenue, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
RAMIREZ JOSE M.D. | Director | 1110 Andora Avenue, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
RAMIREZ JOSE M.D. | Secretary | 1110 Andora Avenue, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
RAMIREZ JOSE M.D. | Treasurer | 1110 Andora Avenue, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
Ramirez Brenda | Vice President | 1110 Andora Avenue, Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-11-03 | RAMIREZ, JOSE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-03 | 1110 ANDORA AVE, CORAL GABLES, FL 33146 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-19 | 1110 Andora Avenue, Coral Gables, FL 33146 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-19 | 1110 Andora Avenue, Coral Gables, FL 33146 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001054041 | TERMINATED | 1000000437257 | PASCO | 2012-12-12 | 2022-12-19 | $ 430.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J12000751720 | TERMINATED | 1000000342807 | PASCO | 2012-10-11 | 2022-10-25 | $ 524.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
Reg. Agent Change | 2023-11-03 |
Reg. Agent Resignation | 2023-03-24 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-09-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State