Search icon

RAIMUNDO JESUS BETANCOURT, P.A.

Company Details

Entity Name: RAIMUNDO JESUS BETANCOURT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2005 (20 years ago)
Date of dissolution: 29 Jan 2018 (7 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: P05000015566
FEI/EIN Number 202265533
Address: 2121 SW 3 RD AVE, 3RD FLOOR, MIAMI, FL, 33129
Mail Address: 2121 SW 3 RD AVE, 3RD FLOOR, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SAMLUT CARLOS M Agent 550 BILTMORE WAY, CORAL GABLES, FL, 33134

Director

Name Role Address
BETANCOURT RAIMUNDO J Director 2121 SW 3RD AVE, 3RD FLOOR, MIAMI, FL, 33129

President

Name Role Address
BETANCOURT RAIMUNDO J President 2121 SW 3RD AVE, 3RD FLOOR, MIAMI, FL, 33129

Secretary

Name Role Address
BETANCOURT RAIMUNDO J Secretary 2121 SW 3RD AVE, 3RD FLOOR, MIAMI, FL, 33129

Treasurer

Name Role Address
BETANCOURT RAIMUNDO J Treasurer 2121 SW 3RD AVE, 3RD FLOOR, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-05-01 SAMLUT, CARLOS MCPA No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 550 BILTMORE WAY, MEZZANINE STE 200, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 2121 SW 3 RD AVE, 3RD FLOOR, MIAMI, FL 33129 No data
CHANGE OF MAILING ADDRESS 2009-03-24 2121 SW 3 RD AVE, 3RD FLOOR, MIAMI, FL 33129 No data
NAME CHANGE AMENDMENT 2005-04-13 RAIMUNDO JESUS BETANCOURT, P.A. No data

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-30
Name Change 2005-04-13
Domestic Profit 2005-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State