Search icon

HORACIO SOSA, P.A.

Company Details

Entity Name: HORACIO SOSA, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 May 2005 (20 years ago)
Document Number: P05000075574
FEI/EIN Number 03-0562847
Address: 2924 Davie Road,, Suite 102, Davie, FL 33314
Mail Address: 2924 Davie Road, Suite 102, Davie, FL 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SOSA, HORACIO Agent 2924 Davie Road, Suite 102, Davie, FL 33314

Director

Name Role Address
SOSA, HORACIO Director 2924 Davie Road, Suite 102 Davie, FL 33314

President

Name Role Address
SOSA, HORACIO President 2924 Davie Road,, Suite 102 Davie, FL 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 2924 Davie Road,, Suite 102, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2015-04-23 2924 Davie Road,, Suite 102, Davie, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 2924 Davie Road, Suite 102, Davie, FL 33314 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000632578 ACTIVE 1000001014096 BROWARD 2024-09-20 2034-09-25 $ 3,038.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000053262 ACTIVE 1000000977571 BROWARD 2024-01-17 2034-01-24 $ 437.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000352140 TERMINATED 1000000894804 BROWARD 2021-07-09 2031-07-14 $ 1,330.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000367530 TERMINATED 1000000826973 BROWARD 2019-05-15 2029-05-22 $ 481.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 29 Jan 2025

Sources: Florida Department of State