Search icon

SANDRO FLOREZ, P.A.

Company Details

Entity Name: SANDRO FLOREZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2005 (20 years ago)
Document Number: P05000053970
FEI/EIN Number 331117427
Address: 15731 SW 53 CT, MIRAMAR, FL, 33027, US
Mail Address: 15731 SW 53 CT, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FLOREZ SANDRO Agent 15731 SW 53 CT, MIRAMAR, FL, 33027

Director

Name Role Address
FLOREZ SANDRO Director 15731 SW 53 CT, MIRAMAR, FL, 33027

President

Name Role Address
FLOREZ SANDRO President 15731 SW 53 CT, MIRAMAR, FL, 33027

Secretary

Name Role Address
FLOREZ SANDRO Secretary 15731 SW 53 CT, MIRAMAR, FL, 33027

Vice President

Name Role Address
FLOREZ SANDRO Vice President 15731 SW 53 CT, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000086600 CONTINENTAL OUTLET EXPIRED 2013-08-30 2018-12-31 No data 20201 E COUNTRY CLUB DR, STE 905, AVENTURA, FL, 33180
G11000083892 ELITE REALTY SF EXPIRED 2011-08-24 2016-12-31 No data 20201 E COUNTRY CLUB DR, APT 905, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-05 15731 SW 53 CT, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2022-05-05 15731 SW 53 CT, MIRAMAR, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-05 15731 SW 53 CT, MIRAMAR, FL 33027 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-05-15
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State